DG HARDING HOLDINGS LIMITED

C/O A K S Advisers, C/O A K S Advisers,, London, SW1W 0EX, England
StatusACTIVE
Company No.09221779
CategoryPrivate Limited Company
Incorporated17 Sep 2014
Age9 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

DG HARDING HOLDINGS LIMITED is an active private limited company with number 09221779. It was incorporated 9 years, 8 months, 21 days ago, on 17 September 2014. The company address is C/O A K S Advisers, C/O A K S Advisers,, London, SW1W 0EX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 26 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 26 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-26

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Oct 2022

Action Date: 26 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-27

New date: 2021-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2020

Action Date: 27 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-27

Made up date: 2019-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England

Change date: 2020-07-24

New address: C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2019

Action Date: 28 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-28

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-29

Made up date: 2017-10-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Old address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England

Change date: 2017-10-23

New address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-02

New address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD

Old address: 144 High Street Epping Essex CM16 4AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2015

Action Date: 20 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092217790001

Charge creation date: 2015-02-20

Documents

View document PDF

Incorporation company

Date: 17 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRINSLEY LTD

YEW TREE FARM HOUSE,SKILLINGTHORPE,LN6 5TS

Number:04658573
Status:ACTIVE
Category:Private Limited Company

CAROLINA APARTMENTS MANAGEMET CO. LTD

40 GREENVILLE ROAD,CO TYRONE,BT78 4LU

Number:NI069600
Status:ACTIVE
Category:Private Limited Company

HOLT AVIATION LIMITED

25 FINCH AVENUE,BOLTON,BL4 0QS

Number:06459700
Status:ACTIVE
Category:Private Limited Company

N2 UNITED LIMITED

28 HIGH ROAD,LONDON,N2 9PJ

Number:09803485
Status:ACTIVE
Category:Private Limited Company

RAW CREATION FOOD LTD

14 BORROWCOP LANE,LICHFIELD,WS14 9DF

Number:11402693
Status:ACTIVE
Category:Private Limited Company

SOUND DESIGNS LIMITED

6 TITLEY BAWK AVENUE,NORTHAMPTON,NN6 0LA

Number:05442758
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