Advanced company searchLink opens in new window

DG7 LIMITED

Company number 07570247

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)
18 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
18 Apr 2021 PSC01 Notification of Matthew White as a person with significant control on 6 April 2016
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 18/03/17 Statement of Capital gbp 100
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
23 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Sep 2012 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 September 2012
20 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
05 Jul 2011 CERTNM Company name changed design group 7 LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
05 Jul 2011 CONNOT Change of name notice
12 May 2011 CERTNM Company name changed design group eight LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
18 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted