DSG HOLDINGS (UK) LIMITED



Company Documents

DateDescription
28/12/2328 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Mr Kin Hung Loo as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of Boon Peng Tan as a director on 2023-06-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/143 January 2014 ARTICLES OF ASSOCIATION

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED CARINA TON

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ANDREW CHRISTOPHER WRIGHT

View Document

23/12/1323 December 2013 SOLVENCY STATEMENT DATED 23/12/13

View Document

23/12/1323 December 2013 REDUCE ISSUED CAPITAL 23/12/2013

View Document

23/12/1323 December 2013 REDUCE ISSUED CAPITAL 23/12/2013

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 317511.24

View Document

23/12/1323 December 2013 STATEMENT BY DIRECTORS

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR MAN WAI HO

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MS EVELYN KIT SUN TO

View Document

08/07/108 July 2010 SECRETARY APPOINTED MS EVELYN KIT SUN TO

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHUI TSUI

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE LEUNG

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY YEUK LEUNG

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER CHANG

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 LOCATION OF DEBENTURE REGISTER

View Document



20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: BOYTHORPE WORKS GOYTSIDE ROAD CHESTERFIELD DERBYSHIRE S40 2PH

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/12/03

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 NEW SECRETARY APPOINTED

View Document

08/03/958 March 1995 NEW SECRETARY APPOINTED

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/01/944 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9317 January 1993 NC INC ALREADY ADJUSTED 11/12/92

View Document

17/01/9317 January 1993 NC INC ALREADY ADJUSTED 11/12/92

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 COMPANY NAME CHANGED ELANCREST LIMITED CERTIFICATE ISSUED ON 05/01/93; RESOLUTION PASSED ON 11/12/92

View Document

23/12/9223 December 1992 NC INC ALREADY ADJUSTED 21/12/92

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

23/12/9223 December 1992 � NC 1000/50000000 11/12/92 AUTH ALLOT OF SECURITY 11/12/92

View Document

11/12/9211 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company