- Company Overview for DESKTOP GROUP LTD (04486046)
- Filing history for DESKTOP GROUP LTD (04486046)
- People for DESKTOP GROUP LTD (04486046)
- Charges for DESKTOP GROUP LTD (04486046)
- Insolvency for DESKTOP GROUP LTD (04486046)
- More for DESKTOP GROUP LTD (04486046)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2018 | PSC07 | Cessation of Robert James Hiley as a person with significant control on 11 April 2016 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Jeewan Kumar Sagu on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr. Amit Sagu on 15 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Jeewan Kumar Sagu on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr. Amit Sagu on 10 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | MR01 | Registration of charge 044860460002, created on 27 July 2018 | |
12 Jul 2018 | PSC07 | Cessation of Desktop It Limited as a person with significant control on 12 July 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jul 2017 | PSC02 | Notification of Desktop It Limited as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from 372 Summer Lane Old Snow Hill Birmingham West Midlands B19 3QA England to Sk Building 52-53 Birchall Street Digbeth Birmingham West Midlands B12 0RP on 31 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
29 Jun 2016 | AD01 | Registered office address changed from 15 Turnbull Road Fradley Lichfield Staffordshire WS13 8TB to 372 Summer Lane Old Snow Hill Birmingham West Midlands B19 3QA on 29 June 2016 | |
14 Sep 2015 | CERTNM |
Company name changed desktop it LIMITED\certificate issued on 14/09/15
|
|
27 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
27 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
27 Nov 2013 | AP01 | Appointment of Mr Amit Sagu as a director | |
27 Nov 2013 | AP01 | Appointment of Mr Jeewan Kumar Sagu as a director | |
12 Aug 2013 | AR01 | Annual return made up to 15 July 2013 with full list of shareholders |