- Company Overview for DAVIES GROUP HOLDINGS LTD (13042228)
- Filing history for DAVIES GROUP HOLDINGS LTD (13042228)
- People for DAVIES GROUP HOLDINGS LTD (13042228)
- More for DAVIES GROUP HOLDINGS LTD (13042228)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
29 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
05 Dec 2022 | CH01 | Director's details changed for Mr Emyr Ellis Davies on 5 December 2022 | |
05 Dec 2022 | PSC04 | Change of details for Mr Emyr Ellis Davies as a person with significant control on 5 December 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from Hafren House, St. Giles Business Park Pool Road Newtown Powys SY16 3AJ United Kingdom to 10 st Giles Business Park Pool Road Newtown Powys SY16 3AJ on 15 September 2022 | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 January 2022 | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-25
|