DGD BUILDING SERVICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Director's details changed for Mr Dian Ganchev Denkov on 2023-04-21

View Document

10/05/2410 May 2024 Director's details changed for Ms Tsvetelina Petkova Petkova on 2023-04-21

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/04/2321 April 2023 Registered office address changed from 88 Firs Lane London N21 3HX England to 21 Stonard Road London N13 4DJ on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Mr Dian Ganchev Denkov as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Ms Tsvetelina Petkova Petkova as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Ms Tsvetelina Petkova Petkova on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Dian Ganchev Denkov on 2023-04-21

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 88 FIRST AVENUE LONDON N21 3HX ENGLAND

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DIAN GANCHEV DENKOV / 08/06/2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM FLAT 29 GEAN COURT CLINE ROAD LONDON N11 2NF ENGLAND

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TSVETELINA PETKOVA PETKOVA / 08/06/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/02/168 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DIAN GANCHEV DENKOV / 04/06/2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 162 MAIDSTONE ROAD LONDON N11 2NF ENGLAND

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TSVETELINA PETKOVA PETKOVA / 04/06/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 162 MAIDSTONE ROAD LONDON N11 2JP

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DIAN GANCHEV DENKOV / 02/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM FLAT 29 GEAN COURT CLINE ROAD LONDON N11 2NF ENGLAND

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DIAN GANCHEV DENKOV / 02/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TSVETELINA PETKOVA PETKOVA / 02/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TSVETELINA PETKOVA PETKOVA / 02/06/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/11/1323 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1313 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM FLAT 4 CANNING COURT NEWNHAM ROAD LONDON N22 5SP ENGLAND

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DIAN GANCHEV DENKOV / 16/09/2013

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MS TSVETELINA PETKOVA PETKOVA

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company