DEREGALLERA HOLDINGS LTD - BINGLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2024-01-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2024-01-13 View Report
Accounts. Accounts type full. 2023-08-01 View Report
Confirmation statement. Statement with updates. 2023-02-10 View Report
Capital. Capital allotment shares. 2023-02-02 View Report
Accounts. Change account reference date company current shortened. 2022-12-21 View Report
Accounts. Accounts type full. 2022-12-19 View Report
Officers. Officer name: Mr Peter Tierney. Appointment date: 2022-08-11. 2022-08-12 View Report
Officers. Officer name: Christopher Theis. Termination date: 2022-07-01. 2022-07-11 View Report
Mortgage. Charge number: 070884180001. 2022-05-31 View Report
Mortgage. Charge number: 070884180002. 2022-05-31 View Report
Incorporation. Memorandum articles. 2022-04-22 View Report
Persons with significant control. Notification date: 2022-04-08. Psc name: Dg Innovate Plc. 2022-04-20 View Report
Persons with significant control. Psc name: Rebecca Louise Hainsworth. Cessation date: 2022-04-08. 2022-04-20 View Report
Persons with significant control. Cessation date: 2022-04-08. Psc name: Lewis Raymond Boughtwood. 2022-04-20 View Report
Officers. Appointment date: 2022-04-08. Officer name: Mr John Frame Allardyce. 2022-04-20 View Report
Officers. Appointment date: 2022-04-08. Officer name: Mr Christopher Theis. 2022-04-20 View Report
Address. Change date: 2022-04-20. Old address: St Matthew's House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ. New address: 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY. 2022-04-20 View Report
Officers. Termination date: 2022-04-08. Officer name: Trevor Gabriel. 2022-04-20 View Report
Officers. Termination date: 2022-04-08. Officer name: Roger Harry Gabriel. 2022-04-20 View Report
Change of name. Description: Company name changed dg innovate LTD\certificate issued on 05/04/22. 2022-04-05 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type full. 2021-12-14 View Report
Mortgage. Charge creation date: 2021-08-12. Charge number: 070884180003. 2021-08-13 View Report
Officers. Change date: 2021-07-07. Officer name: Mr Roger Harry Gabriel. 2021-07-08 View Report
Accounts. Accounts type full. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Resolution. Description: Resolutions. 2021-01-29 View Report
Address. New address: St Matthew’S House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ. Change date: 2020-12-08. Old address: Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales. 2020-12-08 View Report
Officers. Termination date: 2020-04-03. Officer name: Xin Liu. 2020-04-03 View Report
Confirmation statement. Statement with updates. 2020-02-04 View Report
Capital. Capital allotment shares. 2020-01-20 View Report
Accounts. Accounts type full. 2020-01-02 View Report
Resolution. Description: Resolutions. 2019-11-21 View Report
Address. New address: Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB. Change date: 2019-09-26. Old address: The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2019-02-01 View Report
Accounts. Accounts type small. 2018-12-28 View Report
Mortgage. Charge number: 070884180001. Charge creation date: 2018-12-01. 2018-12-19 View Report
Mortgage. Charge creation date: 2018-12-01. Charge number: 070884180002. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Capital. Date: 2011-05-31. 2018-01-22 View Report
Capital. Capital name of class of shares. 2018-01-09 View Report
Accounts. Accounts type full. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type full. 2017-01-08 View Report
Confirmation statement. Statement with updates. 2016-12-10 View Report
Officers. Change date: 2015-09-15. Officer name: Mr Roger Harry Gabriel. 2016-05-24 View Report
Accounts. Accounts type group. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report