CS01 |
Confirmation statement with no updates 30th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England on 24th June 2022 to 2 Macfie Close Off Hall Lane Moulton Seas End Lincolnshire PE12 6GP
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England on 29th August 2018 to Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW on 25th October 2016 to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th March 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 2nd February 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 5th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st February 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 23rd, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 543-545 London Road Westcliff-on-Sea Essex SS0 9LJ on 30th March 2013
filed on: 30th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2013
filed on: 9th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 28th, April 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dhg assets management LIMITEDcertificate issued on 10/03/09
filed on: 6th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2009
| incorporation
|
Free Download
(19 pages)
|