DRGTI GROUP LIMITED

04949308
ORCHARD HOUSE BELLAMY ROAD MANSFIELD NOTTINGHAMSHIRE NG18 4LJ

Documents

Documents
Date Category Description Pages
07 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 7 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2023 accounts Annual Accounts 6 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2022 officers Appointment of secretary (Mr Colin James Killick) 2 Buy now
24 Jun 2022 officers Termination of appointment of director (David Leslie Rollinson) 1 Buy now
24 Jun 2022 officers Appointment of director (Mr Trevor James Killick) 2 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 6 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Dec 2020 accounts Annual Accounts 6 Buy now
24 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2019 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
24 Sep 2019 accounts Annual Accounts 2 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 officers Termination of appointment of director (Anthony Charles Elliot Inchbald) 1 Buy now
21 Sep 2018 accounts Annual Accounts 3 Buy now
30 Aug 2018 officers Change of particulars for director 2 Buy now
18 Jan 2018 officers Appointment of director (Mr David Leslie Rollinson) 2 Buy now
11 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2018 officers Appointment of director (Mr Anthony Charles Elliot Inchbald) 2 Buy now
11 Jan 2018 officers Termination of appointment of director (Desmond Wood) 1 Buy now
11 Jan 2018 officers Termination of appointment of director (Trevor James Killick) 1 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Trevor James Killick) 1 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2017 resolution Resolution 3 Buy now
23 Oct 2017 officers Termination of appointment of director (Jonathan Robert Edward) 1 Buy now
23 Oct 2017 accounts Annual Accounts 2 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2016 accounts Annual Accounts 3 Buy now
02 Nov 2015 annual-return Annual Return 7 Buy now
25 Jun 2015 accounts Annual Accounts 2 Buy now
28 Nov 2014 annual-return Annual Return 7 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
15 Nov 2013 annual-return Annual Return 7 Buy now
23 Sep 2013 accounts Annual Accounts 3 Buy now
31 Oct 2012 annual-return Annual Return 7 Buy now
28 Sep 2012 accounts Annual Accounts 2 Buy now
02 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Nov 2011 annual-return Annual Return 7 Buy now
19 Sep 2011 accounts Annual Accounts 2 Buy now
24 Mar 2011 accounts Annual Accounts 2 Buy now
02 Nov 2010 annual-return Annual Return 7 Buy now
02 Mar 2010 accounts Annual Accounts 2 Buy now
03 Nov 2009 address Move Registers To Sail Company 1 Buy now
03 Nov 2009 address Change Sail Address Company 1 Buy now
03 Nov 2009 annual-return Annual Return 6 Buy now
03 Nov 2009 officers Change of particulars for secretary (Mr Trevor James Killick) 1 Buy now
03 Nov 2009 officers Change of particulars for director (Desmond Wood) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Trevor James Killick) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Jonathan Robert Edward) 2 Buy now
12 Nov 2008 accounts Annual Accounts 2 Buy now
07 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
10 Jan 2008 accounts Annual Accounts 2 Buy now
14 Nov 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
06 Dec 2006 accounts Annual Accounts 1 Buy now
27 Nov 2006 annual-return Return made up to 31/10/06; full list of members 3 Buy now
07 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Nov 2005 annual-return Return made up to 31/10/05; full list of members 3 Buy now
28 Jul 2005 accounts Annual Accounts 1 Buy now
25 Jul 2005 officers New director appointed 2 Buy now
25 Jan 2005 accounts Annual Accounts 1 Buy now
25 Jan 2005 resolution Resolution 1 Buy now
05 Nov 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
24 Aug 2004 accounts Accounting reference date shortened from 31/10/04 to 30/06/04 1 Buy now
29 Dec 2003 officers Secretary resigned 1 Buy now
29 Dec 2003 officers Director resigned 1 Buy now
29 Dec 2003 officers New director appointed 2 Buy now
29 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
29 Dec 2003 address Registered office changed on 29/12/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
31 Oct 2003 incorporation Incorporation Company 16 Buy now