- Company Overview for D2 GROUP LIMITED (10528020)
- Filing history for D2 GROUP LIMITED (10528020)
- People for D2 GROUP LIMITED (10528020)
- More for D2 GROUP LIMITED (10528020)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
19 Sep 2024 | AA | Micro company accounts made up to 30 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 30 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 30 December 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
21 Dec 2021 | CH01 | Director's details changed for Mr Kevin Donal, Peter Moroney on 20 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 30 December 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 30 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
17 Nov 2020 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 7 Filleul Road Wareham BH20 7AW on 17 November 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
25 Sep 2019 | PSC04 | Change of details for Mr Daniel John Cherowbrier as a person with significant control on 24 September 2019 | |
24 Sep 2019 | PSC04 | Change of details for Mr Kevin Donal, Peter Moroney as a person with significant control on 24 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 24 September 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Sep 2018 | AD01 | Registered office address changed from 12 Wykeham Close Poole BH17 8PZ United Kingdom to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 11 September 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
27 Mar 2017 | CH01 | Director's details changed | |
20 Feb 2017 | AP01 | Appointment of Mrs Shirley Moroney as a director on 9 February 2017 | |
06 Jan 2017 | AP01 | Appointment of Mrs Bernadette Cherowbrier as a director on 6 January 2017 |