Advanced company searchLink opens in new window

DKG TEAM LTD

Company number 09981504

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 AD01 Registered office address changed from C/O Sba PO Box 6419 Firbank Way Leighton Buzzard Bedfordshire LU7 6ER England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 10 September 2021
09 Sep 2021 AP01 Appointment of Mr Andrew Carr as a director on 2 September 2021
09 Sep 2021 PSC01 Notification of Andrew Carr as a person with significant control on 2 September 2021
09 Sep 2021 PSC07 Cessation of Georgie Ella Mann as a person with significant control on 2 September 2021
09 Sep 2021 TM01 Termination of appointment of Georgie-Ella Mann as a director on 2 September 2021
24 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
28 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
03 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
22 Aug 2019 CH01 Director's details changed for Mrs Georgie-Ella Mann on 29 March 2019
25 Jul 2019 PSC04 Change of details for Mrs Georgie Ella Mann as a person with significant control on 10 July 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 99
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
09 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
08 Dec 2016 TM01 Termination of appointment of David Sawyer as a director on 7 December 2016
01 Mar 2016 AD01 Registered office address changed from 12 Mimram Walk Welwyn Hertfordshire AL6 9EZ England to C/O Sba PO Box 6419 Firbank Way Leighton Buzzard Bedfordshire LU7 6ER on 1 March 2016
02 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-02
  • GBP 66
  • MODEL ARTICLES ‐ Model articles adopted