Advanced company searchLink opens in new window

DD GROUP HOLDINGS LTD

Company number 07905936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jun 2022 PSC07 Cessation of The Dental Directory Limited as a person with significant control on 8 June 2022
16 Jun 2022 PSC02 Notification of Phey Bidco Ltd as a person with significant control on 8 June 2022
16 Jun 2022 PSC07 Cessation of Turnstone Equityco 1 Limited as a person with significant control on 8 June 2022
07 Jun 2022 TM01 Termination of appointment of Nilesh Kundanlal Pandya as a director on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Tom Riall as a director on 6 June 2022
04 Mar 2022 MR04 Satisfaction of charge 079059360002 in full
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
04 Jan 2022 AA Full accounts made up to 31 March 2021
13 Dec 2021 AD01 Registered office address changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG to 6 Perry Way Witham CM8 3SX on 13 December 2021
02 Nov 2021 CH01 Director's details changed for Mr Nilesh Kundanlal Pandya on 12 October 2021
07 Sep 2021 AA Full accounts made up to 31 March 2020
05 Sep 2021 MA Memorandum and Articles of Association
31 Aug 2021 MR01 Registration of charge 079059360003, created on 16 August 2021
28 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 May 2021 CH01 Director's details changed for Mr Tom Riall on 1 April 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
07 Dec 2020 AP01 Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020
21 Apr 2020 AP03 Appointment of Miss Johanna Elizabeth Deason as a secretary on 27 March 2020
21 Apr 2020 TM02 Termination of appointment of Leo Damian Carroll as a secretary on 27 March 2020
29 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-05
21 Jan 2020 AA Full accounts made up to 31 March 2019
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
14 Aug 2019 AP01 Appointment of Mr Benjamin William Goodger as a director on 14 August 2019
10 Apr 2019 TM01 Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019
17 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates