DCG TEAM UK LIMITED

3rd Floor 21 Perrymount Road, Haywards Heath, RH16 3TP, West Sussex, England
StatusACTIVE
Company No.07721644
CategoryPrivate Limited Company
Incorporated28 Jul 2011
Age12 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

DCG TEAM UK LIMITED is an active private limited company with number 07721644. It was incorporated 12 years, 11 months, 2 days ago, on 28 July 2011. The company address is 3rd Floor 21 Perrymount Road, Haywards Heath, RH16 3TP, West Sussex, England.



Company Fillings

Accounts with accounts type small

Date: 26 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Mr Amar Venkata Bukkasagaram

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Mr Simon Paul Markfort

Documents

View document PDF

Change to a person with significant control without name date

Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-30

Old address: 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom

New address: 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Aug 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-27

Officer name: Mr Amar Venkata Bukkasagaram

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claude Thibault

Appointment date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alithya Group Inc.

Notification date: 2022-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Paul Markfort

Cessation date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amar Venkata Bukkasagaram

Cessation date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 29 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-29

Psc name: Mr Amar Venkata Bukkasagaram

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 29 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-29

Psc name: Mr Simon Paul Markfort

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-09

Old address: 30 New Road Brighton BN1 1BN

New address: 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-29

Officer name: Mr Simon Paul Markfort

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-29

Officer name: Mr Amar Venkata Bukkasagaram

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-21

Officer name: Simon Paul Markfort

Documents

View document PDF

Incorporation company

Date: 28 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS TELECOM LTD

FOURTH FLOOR TORONTO SQUARE,LEEDS,LS1 2HJ

Number:07163281
Status:LIQUIDATION
Category:Private Limited Company

ANDREODORA LIMITED

52 ACORN COURT,LIVERPOOL,L8 5TA

Number:10930185
Status:ACTIVE
Category:Private Limited Company

BEST NETWORK ASIA LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:06853012
Status:ACTIVE
Category:Private Limited Company

EDWARDS & CO (CODSALL) LIMITED

DURHAM HOUSE 73 STATION ROAD,WOLVERHAMPTON,WV8 1BZ

Number:09649294
Status:ACTIVE
Category:Private Limited Company

LIGHTLEE ELECTRICS LIMITED

44 IDEN CRESCENT,TONBRIDGE,TN12 0NU

Number:07133530
Status:ACTIVE
Category:Private Limited Company

ONTIX LIMITED

FOX COURT,LONDON,WC1X 8HN

Number:10795153
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