DGL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 11/11/2411 November 2024 | Registered office address changed from 9 Quy Court Colliers Lane, Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU to 436 Milton Road Cambridge CB4 1st on 2024-11-11 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-17 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-17 with updates |
| 19/10/2119 October 2021 | Secretary's details changed for Sally Ann Desimone on 2021-10-19 |
| 19/10/2119 October 2021 | Director's details changed for Antonio Luigi Desimone on 2021-10-19 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
| 19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LUIGI DESIMONE / 19/10/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 20/10/1620 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN DESIMONE / 20/10/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/11/153 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LUIGI DESIMONE / 13/10/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/10/1429 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/10/1325 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/03/1328 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/10/1219 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/10/1125 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/12/1013 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN DESIMONE / 09/12/2010 |
| 13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LUIGI DESIMONE / 13/12/2010 |
| 03/11/103 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/11/095 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/01/0929 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DESIMONE / 23/01/2009 |
| 29/01/0929 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / SALLY DESIMONE / 23/01/2009 |
| 20/10/0820 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
| 20/10/0820 October 2008 | LOCATION OF REGISTER OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/11/0714 November 2007 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: LAMMAS FIELD PAVILION NEWNHAM ROAD CAMBRIDGE CB3 9HX |
| 18/10/0718 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
| 22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 18/10/0618 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
| 12/11/0512 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/10/0524 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
| 23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 19/08/0519 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/11/0411 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
| 28/07/0428 July 2004 | REGISTERED OFFICE CHANGED ON 28/07/04 FROM: ST MARY'S HOUSE, 47 HIGH STREET TRUMPINGTON CAMBRIDGE CB2 2HZ |
| 14/04/0414 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/03/0427 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/01/0419 January 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
| 02/12/032 December 2003 | ARTICLES OF ASSOCIATION |
| 02/12/032 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 23/10/0323 October 2003 | S366A DISP HOLDING AGM 17/10/03 |
| 17/10/0317 October 2003 | SECRETARY RESIGNED |
| 17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
| 17/10/0317 October 2003 | DIRECTOR RESIGNED |
| 17/10/0317 October 2003 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 17/10/0317 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 17/10/0317 October 2003 | NEW SECRETARY APPOINTED |
More Company Information
Recently Viewed
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