DE GROUP CONTRACTING LIMITED

29/30 Fitzroy Square, London, W1T 6LQ
StatusACTIVE
Company No.09236659
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

DE GROUP CONTRACTING LIMITED is an active private limited company with number 09236659. It was incorporated 9 years, 8 months, 16 days ago, on 26 September 2014. The company address is 29/30 Fitzroy Square, London, W1T 6LQ.



Company Fillings

Accounts with accounts type full

Date: 30 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2023

Action Date: 03 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092366590003

Charge creation date: 2023-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-25

Charge number: 092366590002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-25

Charge number: 092366590001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Brownhill

Termination date: 2020-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Kelly Patrick Hynds

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George William Swain

Appointment date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raj Kang

Appointment date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Edward Smith

Appointment date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Russell

Appointment date: 2019-07-10

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: De Group Contracting (Holdings) Limited

Notification date: 2019-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gdyk Uk Ltd

Cessation date: 2019-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-27

Psc name: The De Group (Uk) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gdyk Uk Ltd

Notification date: 2019-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-23

Officer name: Robert Graham Pincham

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Alan Stoker

Termination date: 2018-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Brownhill

Appointment date: 2016-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Alan Stoker

Change date: 2015-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-30

Officer name: Mr Ashley Ross Griffiths

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul John Ford

Change date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-31

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-26

Officer name: Mr Roger Alan Stoker

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Ford

Appointment date: 2014-09-26

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENDON CONSULTING SERVICES LIMITED

47 WELLESLEY ROAD,SUTTON,SM2 5FR

Number:10187377
Status:ACTIVE
Category:Private Limited Company

BRIGHTON AND HOVE IMPETUS

INTERGEN HOUSE,HOVE BRIGTHON,BN3 2JQ

Number:03895574
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CRWT & COMPANY LTD

LONSDALE,LUTTERWORTH,LE17 4AD

Number:08932240
Status:ACTIVE
Category:Private Limited Company

MORGAN KIGEN LTD

GIANT GROUP PLC,,LONDON,E14 9TQ

Number:11701906
Status:ACTIVE
Category:Private Limited Company

PBE IT CONSULTING LIMITED

21 HODGSON CRESCENT,LEEDS,LS17 8PG

Number:09032145
Status:ACTIVE
Category:Private Limited Company

POGIM C.I.C.

THE WHEEL HOUSE,CONWY,LL32 8AY

Number:08703998
Status:ACTIVE
Category:Community Interest 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