Advanced company searchLink opens in new window

D&G MECHANICAL DESIGN LTD

Company number 10416254

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)
25 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
08 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
16 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
06 Mar 2023 AAMD Amended total exemption full accounts made up to 31 October 2021
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
11 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
01 Mar 2022 CH01 Director's details changed for Mr Stephen Reilly on 1 March 2022
01 Mar 2022 CH01 Director's details changed for Mr Nicholas Eldridge on 1 March 2022
25 Jan 2022 AD01 Registered office address changed from 47 Avocet Way Finberry Ashford Kent TN25 7FR England to Prestons Unit 5 Bowes Business Park Wrotham Road Meopham DA13 0QB on 25 January 2022
05 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
02 Oct 2020 AD01 Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England to 47 Avocet Way Finberry Ashford Kent TN25 7FR on 2 October 2020
22 Jun 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
07 Aug 2018 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
09 Oct 2017 AD01 Registered office address changed from 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ England to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 9 October 2017
09 Oct 2017 CH01 Director's details changed for Mr Stephen Reilly on 1 January 2017
09 Oct 2017 CH01 Director's details changed for Mr Nicholas Eldridge on 1 January 2017
07 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-07
  • GBP 50