-
DESKTOP GROUP LTD - Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA, United Kingdom
Company Information
- Company registration number
- 04486046
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cba Business Solutions Ltd
- 126 New Walk
- Leicester
- LE1 7JA Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA UK
Management
- Managing Directors
- HILEY, Robert James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-07-15
- Age Of Company 2002-07-15 22 years
- SIC/NACE
- 46510
Ownership
- Beneficial Owners
- -
- Mr Amit Sagu
- -
- Mr. Robert James Hiley
- Mr. Amit Sagu
- -
- -
- Desktop It Ltd
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- DESKTOP IT LIMITED
- Filing of Accounts
- Due Date: 2022-09-29
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-07-15
- Annual Return
- Due Date: 2023-07-26
- Last Date: 2022-07-12
-
DESKTOP GROUP LTD Company Description
- DESKTOP GROUP LTD is a ltd registered in United Kingdom with the Company reg no 04486046. Its current trading status is "live". It was registered 2002-07-15. It was previously called DESKTOP IT LIMITED. It has declared SIC or NACE codes as "46510". It has 1 director The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-07-15.It can be contacted at Cba Business Solutions Ltd .
Get DESKTOP GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Desktop Group Ltd - Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA, United Kingdom
- 2002-07-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DESKTOP GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
resolution (2023-06-19) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-06-19) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-19) - AD01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-01-27) - TM01
-
accounts-with-accounts-type-micro-entity (2022-02-28) - AA
-
gazette-filings-brought-up-to-date (2022-03-01) - DISS40
-
termination-director-company-with-name-termination-date (2022-05-04) - TM01
-
confirmation-statement-with-updates (2022-09-12) - CS01
-
gazette-notice-compulsory (2022-11-29) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-12-09) - DISS16(SOAS)
-
cessation-of-a-person-with-significant-control (2022-12-14) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-14) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-28) - CS01
-
gazette-notice-compulsory (2021-11-30) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-12-09) - DISS16(SOAS)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
-
confirmation-statement-with-no-updates (2020-08-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
confirmation-statement-with-no-updates (2019-08-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
cessation-of-a-person-with-significant-control (2018-07-12) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-02) - MR01
-
change-person-director-company-with-change-date (2018-10-10) - CH01
-
change-person-director-company-with-change-date (2018-10-15) - CH01
-
cessation-of-a-person-with-significant-control (2018-10-15) - PSC07
-
change-to-a-person-with-significant-control-without-name-date (2018-10-15) - PSC05
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
notification-of-a-person-with-significant-control (2017-07-17) - PSC02
-
confirmation-statement-with-updates (2017-07-12) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-29) - AD01
-
confirmation-statement-with-updates (2016-07-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-31) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
certificate-change-of-name-company (2015-09-14) - CERTNM
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-14) - AR01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-08-12) - TM02
-
change-person-director-company-with-change-date (2013-08-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-04) - AA
-
appoint-person-director-company-with-name (2013-11-27) - AP01
-
capital-allotment-shares (2013-11-27) - SH01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-09-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
termination-director-company-with-name (2012-09-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-09-05) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-12) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-11) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-28) - 190
-
legacy (2009-09-28) - 287
-
legacy (2009-10-02) - 363a
-
legacy (2009-09-28) - 353
-
accounts-with-accounts-type-total-exemption-small (2009-10-28) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-21) - AA
-
legacy (2008-09-22) - 363a
-
legacy (2008-09-22) - 190
-
legacy (2008-09-22) - 353
-
legacy (2008-09-22) - 287
-
legacy (2008-06-20) - 288b
-
legacy (2008-03-28) - 225
keyboard_arrow_right 2007
-
legacy (2007-01-17) - 287
-
legacy (2007-01-20) - 288a
-
legacy (2007-01-20) - 288b
-
legacy (2007-09-06) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-04) - AA
-
legacy (2006-08-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-04-26) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-04) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-29) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-02-19) - AA
-
legacy (2004-03-24) - 288a
-
legacy (2004-09-10) - 395
-
legacy (2004-10-19) - 288b
-
legacy (2004-10-26) - 363s
-
certificate-change-of-name-company (2004-10-04) - CERTNM
keyboard_arrow_right 2003
-
legacy (2003-08-22) - 363s
keyboard_arrow_right 2002
-
incorporation-company (2002-07-15) - NEWINC
-
legacy (2002-07-23) - 288b
-
legacy (2002-07-23) - 287
-
legacy (2002-08-18) - 288a
-
legacy (2002-10-02) - 288a
-
resolution (2002-11-16) - RESOLUTIONS
-
certificate-change-of-name-company (2002-11-25) - CERTNM
-
legacy (2002-11-29) - 225
-
legacy (2002-11-29) - 288a
-
legacy (2002-11-29) - 288b
-
legacy (2002-12-10) - 123
-
resolution (2002-12-10) - RESOLUTIONS
-
legacy (2002-12-17) - 88(2)R
-
legacy (2002-11-29) - 287