DRG INTERIOR & BUILDING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Unaudited abridged accounts made up to 2024-09-30 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-22 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-09-30 |
18/01/2418 January 2024 | Statement of capital following an allotment of shares on 2021-04-01 |
18/01/2418 January 2024 | Statement of capital following an allotment of shares on 2021-04-01 |
18/01/2418 January 2024 | Statement of capital following an allotment of shares on 2021-04-01 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-22 with updates |
21/12/2321 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
03/04/233 April 2023 | Memorandum and Articles of Association |
25/01/2325 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
01/11/221 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-22 with updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
20/06/1920 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
16/10/1816 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM UNIT 1 COMMON BARNS HILL FURZE ROAD BISHAMPTON PERSHORE WORCESTERSHIRE WR10 2NU UNITED KINGDOM |
10/07/1710 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM P O BOX 2022 PERSHORE WORCESTERSHIRE WR10 9BR ENGLAND |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/01/1631 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
09/07/159 July 2015 | DIRECTOR APPOINTED MRS LYNDSEY ANN GREGORY |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 90-92 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/01/1418 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
06/10/126 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/03/1216 March 2012 | 08/03/12 STATEMENT OF CAPITAL GBP 102 |
16/03/1216 March 2012 | 08/03/12 STATEMENT OF CAPITAL GBP 102 |
30/01/1230 January 2012 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
22/12/1122 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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