- Company Overview for DND GROUP LTD (13715586)
- Filing history for DND GROUP LTD (13715586)
- People for DND GROUP LTD (13715586)
- Charges for DND GROUP LTD (13715586)
- Insolvency for DND GROUP LTD (13715586)
- More for DND GROUP LTD (13715586)
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) |
---|---|---|---|
14 Feb 2025 | AD01 | Registered office address changed from Regus Office 39 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 167-169 Great Portland Street London Greater London W1W 5PF on 14 February 2025 | |
14 Feb 2025 | CH01 | Director's details changed for Mr Edwin Rodger Lucas on 14 February 2025 | |
27 Jan 2025 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
21 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | MR01 | Registration of charge 137155860001, created on 15 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Jon Temple as a director on 4 March 2024 | |
29 Feb 2024 | CH01 | Director's details changed for Mr Edwin Roger Lucas on 29 February 2024 | |
25 Feb 2024 | TM01 | Termination of appointment of Lisa Haftel as a director on 23 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Jon Temple as a director on 6 February 2024 | |
30 Jan 2024 | TM01 | Termination of appointment of Jon Temple as a director on 29 January 2024 | |
22 Jan 2024 | SH08 | Change of share class name or designation | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
09 Jan 2024 | SH08 | Change of share class name or designation | |
09 Jan 2024 | SH10 | Particulars of variation of rights attached to shares | |
15 Dec 2023 | PSC04 | Change of details for Miss Yosepha Rochel Penner-Bright as a person with significant control on 1 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Miss Yosepha Rochel Penner-Bright on 1 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Miss Yosepha Rochel Penner-Bright on 1 December 2023 | |
14 Dec 2023 | PSC04 | Change of details for Miss Yosepha Rochel Penner-Bright as a person with significant control on 1 December 2023 | |
09 Nov 2023 | AP01 | Appointment of Ms Lisa Haftel as a director on 1 November 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
22 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Jon Temple as a director on 1 October 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from Suite 118 Mill Hill House 6 the Broadway London NW7 3LL England to Regus Office 39 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 September 2023 | |
21 Jul 2023 | AD01 | Registered office address changed from Mill Hill House 6 the Broadway London NW7 3LL England to Suite 118 Mill Hill House 6 the Broadway London NW7 3LL on 21 July 2023 |