- Company Overview for DG MANAGEMENT (LONDON) LIMITED (07329520)
- Filing history for DG MANAGEMENT (LONDON) LIMITED (07329520)
- People for DG MANAGEMENT (LONDON) LIMITED (07329520)
- More for DG MANAGEMENT (LONDON) LIMITED (07329520)
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) |
---|---|---|---|
18 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mr Daniel William Joseph Galvin as a person with significant control on 6 April 2016 | |
31 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
22 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
24 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | CH01 | Director's details changed for Mavis Leonie Galvin on 24 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Daniel William Joseph Galvin on 24 August 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 23 December 2014 |