DSTNCT GROUP LIMITED

55 Shelton Street, London, WC2H 9HE., United Kingdom
StatusACTIVE
Company No.08668468
CategoryPrivate Limited Company
Incorporated29 Aug 2013
Age10 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

DSTNCT GROUP LIMITED is an active private limited company with number 08668468. It was incorporated 10 years, 9 months, 19 days ago, on 29 August 2013. The company address is 55 Shelton Street, London, WC2H 9HE., United Kingdom.



Company Fillings

Change to a person with significant control

Date: 02 May 2024

Action Date: 02 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dcnr Holdings Limited

Change date: 2024-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

New address: 55 Shelton Street London WC2H 9HE.

Change date: 2024-03-28

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2023

Action Date: 19 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dcnr Holdings Limited

Notification date: 2023-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2023

Action Date: 19 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Paul Godwin

Cessation date: 2023-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2023

Action Date: 19 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-19

Psc name: Darren Dickinson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2023

Action Date: 30 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-30

Charge number: 086684680002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086684680001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-28

Old address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-29

Officer name: Mr Craig Paul Godwin

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Dickinson

Change date: 2021-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-29

Psc name: Mr Craig Paul Godwin

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-29

Psc name: Mr Darren Dickinson

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-06

New address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL

Old address: Ground Floor Flat 50 Greenside Road London W12 9JG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

New address: Ground Floor Flat 50 Greenside Road London W12 9JG

Change date: 2017-10-06

Old address: 29 Hogarth House Erasmus Street London SW1P 4HS

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Godwin

Change date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Dickinson

Change date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Godwin

Change date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Dickinson

Change date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Godwin

Change date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Dickinson

Change date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Old address: 2a Alexandra Road Brentwood Essex CM14 4HH

Change date: 2015-10-05

New address: 29 Hogarth House Erasmus Street London SW1P 4HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-29

Officer name: Mr Craig Godwin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Godwin

Termination date: 2013-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Dickinson

Appointment date: 2013-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-02

Officer name: Darren Dickinson

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Mclauchlan

Change date: 2014-11-03

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed angie's angels plus LTD.\certificate issued on 17/10/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 26 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-26

Officer name: Mr Darren Mclauchlan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

New address: 2a Alexandra Road Brentwood Essex CM14 4HH

Old address: 659 Chester Road Kingshurst Birmingham B36 0LN England

Change date: 2014-10-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086684680001

Documents

View document PDF

Incorporation company

Date: 29 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLOCKING SERVICES LIMITED

1 HILL HOUSE ROAD,,IP3 8AP

Number:01238083
Status:ACTIVE
Category:Private Limited Company

DMEDEN LIMITED

16 HUNDRED ACRES CLOSE,OXFORDSHIRE,OX3 7JS

Number:08026580
Status:ACTIVE
Category:Private Limited Company

MECTRIC SOLUTIONS LTD

UNIT 21 MAPLE PARK,HODDESDON,EN11 0EX

Number:06027507
Status:ACTIVE
Category:Private Limited Company

MEDTRIP LTD

5 LONDON ROAD,LONDON,SW17 9JR

Number:07674155
Status:ACTIVE
Category:Private Limited Company

REBEL BOUTIQUE LTD

67 BROADHILL ROAD,MANCHESTER,M19 1AR

Number:11361298
Status:ACTIVE
Category:Private Limited Company

SAM ACCOUNTING SERVICES LTD

12 BRAMLEY MEWS COURT,BIRMINGHAM,B27 6TU

Number:11460675
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source