D2 GLOBAL - History of Changes


DateDescription
2024-04-07 insert company_previous_name D2 RAIL & CIVILS LIMITED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update name D2 RAIL & CIVILS LIMITED => D2 GLOBAL LTD
2023-09-19 update statutory_documents 20/07/23 STATEMENT OF CAPITAL GBP 103.65
2023-08-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-03 update statutory_documents ADOPT ARTICLES 19/07/2023
2023-08-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-08-01 update statutory_documents SUB-DIVISION 19/07/23
2023-04-07 delete address 1 RIDGEFIELD 16-18 KING STREET MANCHESTER UNITED KINGDOM M2 6AG
2023-04-07 insert address FLOOR 12 111 PICCADILLY MANCHESTER UNITED KINGDOM M1 2HY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2022 FROM 1 RIDGEFIELD 16-18 KING STREET MANCHESTER M2 6AG UNITED KINGDOM
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOHNSON / 25/03/2022
2022-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HEYWOOD / 25/03/2022
2022-03-16 update statutory_documents DIRECTOR APPOINTED MR JOHN JOHNSON
2022-03-16 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN HEYWOOD
2022-02-28 update statutory_documents 11/11/21 STATEMENT OF CAPITAL GBP 102
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DIESBERGEN / 14/09/2021
2021-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLAIR / 14/09/2021
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-05-10 update statutory_documents 01/04/20 STATEMENT OF CAPITAL GBP 100
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DIESBERGEN / 17/03/2017
2017-02-07 delete address LOXLEY HOUSE 11 SWAN ROAD LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 6QZ
2017-02-07 insert address 1 RIDGEFIELD 16-18 KING STREET MANCHESTER UNITED KINGDOM M2 6AG
2017-02-07 update registered_address
2017-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2017 FROM LOXLEY HOUSE 11 SWAN ROAD LICHFIELD STAFFORDSHIRE WS13 6QZ UNITED KINGDOM
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address 1ST FLOOR LANGTON HOUSE BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PY
2016-07-07 insert address LOXLEY HOUSE 11 SWAN ROAD LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 6QZ
2016-07-07 update registered_address
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 1ST FLOOR LANGTON HOUSE BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PY
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-04-13 update statutory_documents 03/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-31 update statutory_documents 03/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 1ST FLOOR LANGTON HOUSE BIRD STREET LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 6PY
2014-09-07 insert address 1ST FLOOR LANGTON HOUSE BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-09-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-06 update statutory_documents 03/03/14 FULL LIST
2014-08-01 update statutory_documents DIRECTOR APPOINTED SIMON BLAIR
2014-08-01 update statutory_documents 31/08/13 STATEMENT OF CAPITAL GBP 10
2014-07-26 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-07-01 update statutory_documents FIRST GAZETTE
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-26 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-03 => 2013-12-31
2013-06-21 insert sic_code 41201 - Construction of commercial buildings
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date null => 2012-03-03
2013-06-21 update returns_next_due_date 2012-03-31 => 2013-03-31
2013-05-17 update statutory_documents 03/03/13 FULL LIST
2012-11-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-03 update statutory_documents FIRST GAZETTE
2012-06-29 update statutory_documents 03/03/12 FULL LIST
2011-03-10 update statutory_documents DIRECTOR APPOINTED DAVID DIESBERGEN
2011-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2011-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION