About

Registered Number: 05848657
Date of Incorporation: 16/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: NOLTON CONSULTANTS, 105 London Street, Office 5, Reading, Berkshire, RG1 4QA,

 

Dhgl Ltd was registered on 16 June 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PODASCA, Iulia Florina 20 April 2017 - 1
CAMPBELL, Dany Escobar 17 June 2010 01 February 2014 1
SAPUTRA, Lalu Hendra Noor 01 February 2014 20 April 2017 1
NOLTON CONSULTANTS LTD 01 February 2014 20 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BEN-HAMADI, Aziza 01 August 2017 15 November 2017 1
GALATA, Francesco 15 November 2017 10 July 2019 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 04 November 2019
TM02 - Termination of appointment of secretary 14 July 2019
CS01 - N/A 16 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 July 2018
AP03 - Appointment of secretary 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
AA - Annual Accounts 18 December 2017
RESOLUTIONS - N/A 25 August 2017
AP03 - Appointment of secretary 14 August 2017
CS01 - N/A 19 June 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 21 April 2017
AA - Annual Accounts 11 January 2017
AAMD - Amended Accounts 11 January 2017
AR01 - Annual Return 21 June 2016
CH02 - Change of particulars for corporate director 21 June 2016
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 19 February 2014
AP02 - Appointment of corporate director 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 25 June 2012
AA01 - Change of accounting reference date 22 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 12 July 2010
AR01 - Annual Return 12 July 2010
CH02 - Change of particulars for corporate director 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 July 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
123 - Notice of increase in nominal capital 28 July 2006
225 - Change of Accounting Reference Date 30 June 2006
NEWINC - New incorporation documents 16 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.