Advanced company searchLink opens in new window

DESKTOP GROUP LTD

Company number 04486046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
27 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 25,003
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
  • GBP 25,003
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 25,003
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