Advanced company searchLink opens in new window

DGP ENERGY LTD

Company number 09933244

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)
28 Mar 2024 CERTNM Company name changed delta gas and power LIMITED\certificate issued on 28/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-28
13 Mar 2024 AD01 Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 7G Dukes Yard, Shakespeare Industrial Estate Acme Road Watford WD24 5AL on 13 March 2024
12 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
01 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
18 Jan 2023 CH01 Director's details changed for Mr Javed Iqbal on 1 January 2023
18 Jan 2023 CH01 Director's details changed for Mr Syed Mohsin Raza Gillani on 1 January 2023
02 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with updates
02 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
25 Jan 2021 CH01 Director's details changed for Mr Syed Mohsin Raza Gillani on 25 January 2021
25 Jan 2021 PSC04 Change of details for Mr Syed Mohsin Raza Gillani as a person with significant control on 25 January 2021
25 Jan 2021 PSC04 Change of details for Mr Javed Iqbal as a person with significant control on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Javed Iqbal on 25 January 2021
25 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
14 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
30 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with updates
14 Feb 2018 PSC01 Notification of Syed Mohsin Raza Gillani as a person with significant control on 10 May 2017
14 Feb 2018 PSC01 Notification of Javed Iqbal as a person with significant control on 10 May 2017
14 Feb 2018 PSC07 Cessation of Northedge Capital Llp as a person with significant control on 10 May 2017
29 Sep 2017 AD01 Registered office address changed from Radial House 1st Fl, Suite 111 3-5 Ripple Road Barking Essex IG11 7NF England to 344-354 Gray's Inn Road London WC1X 8BP on 29 September 2017