- Company Overview for D&G MECHANICAL DESIGN LTD (10416254)
- Filing history for D&G MECHANICAL DESIGN LTD (10416254)
- People for D&G MECHANICAL DESIGN LTD (10416254)
- More for D&G MECHANICAL DESIGN LTD (10416254)
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
Statement of capital on 2016-10-07
|