DATABASE SERVICE PROVIDER GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
29/07/2529 July 2025 New | Termination of appointment of Simon John Goodenough as a director on 2025-06-30 |
01/04/251 April 2025 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA on 2025-04-01 |
01/04/251 April 2025 | Change of details for Meursault Bidco Limited as a person with significant control on 2025-04-01 |
12/03/2512 March 2025 | Director's details changed for Mr Philip Brown on 2023-11-01 |
12/03/2512 March 2025 | Director's details changed for Mr Simon John Goodenough on 2024-08-20 |
07/03/257 March 2025 | Confirmation statement made on 2024-12-31 with no updates |
09/01/259 January 2025 | Confirmation statement made on 2024-11-14 with no updates |
23/11/2423 November 2024 | |
23/11/2423 November 2024 | |
23/11/2423 November 2024 | |
23/11/2423 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
15/10/2415 October 2024 | Registration of charge 038984510008, created on 2024-10-11 |
22/05/2422 May 2024 | Appointment of Mr Charles Frederick Love as a director on 2024-04-30 |
17/05/2417 May 2024 | Termination of appointment of David William Chislett as a director on 2024-04-30 |
09/04/249 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-14 with no updates |
28/11/2328 November 2023 | |
28/11/2328 November 2023 | |
28/11/2328 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
28/11/2328 November 2023 | |
19/10/2319 October 2023 | Satisfaction of charge 038984510003 in full |
19/10/2319 October 2023 | Satisfaction of charge 038984510004 in full |
19/10/2319 October 2023 | Satisfaction of charge 038984510005 in full |
18/10/2318 October 2023 | Memorandum and Articles of Association |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Resolutions |
13/10/2313 October 2023 | Registration of charge 038984510007, created on 2023-10-10 |
12/10/2312 October 2023 | Appointment of Mr Philip Brown as a director on 2023-10-10 |
12/10/2312 October 2023 | Appointment of Mr David William Chislett as a director on 2023-10-10 |
11/10/2311 October 2023 | Registration of charge 038984510006, created on 2023-10-10 |
13/07/2313 July 2023 | Director's details changed for Mr Simon John Goodenough on 2023-07-13 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
28/10/2228 October 2022 | Termination of appointment of Christopher Richard Jones as a director on 2022-10-26 |
13/10/2213 October 2022 | |
13/10/2213 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
13/10/2213 October 2022 | |
05/10/225 October 2022 | |
05/10/225 October 2022 | |
04/03/224 March 2022 | Termination of appointment of Ian John Thomason as a director on 2022-02-11 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
21/12/2121 December 2021 | Termination of appointment of David William Chislett as a director on 2021-12-17 |
21/12/2121 December 2021 | Registration of charge 038984510005, created on 2021-12-17 |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
10/01/1910 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUHEL ALOM / 30/06/2018 |
28/09/1828 September 2018 | 22/12/99 STATEMENT OF CAPITAL GBP 1180.689616 |
24/08/1824 August 2018 | 31/07/18 STATEMENT OF CAPITAL GBP 1180.286644 |
21/08/1821 August 2018 | ADOPT ARTICLES 27/07/2018 |
10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 038984510004 |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 038984510003 |
01/08/181 August 2018 | APPOINTMENT TERMINATED, SECRETARY PHILIP HUNTLEY |
01/08/181 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEURSAULT BIDCO LIMITED |
01/08/181 August 2018 | CESSATION OF DEVANAND NAYAK AS A PSC |
01/08/181 August 2018 | CESSATION OF PHILIP WILLIAM JOHN HUNTLEY AS A PSC |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNTLEY |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SCOTT SULLIVAN |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR DEVANAND NAYAK |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COOMBS |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON BROOKS |
29/06/1829 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/08/1731 August 2017 | 26/07/17 STATEMENT OF CAPITAL GBP 1172.89 |
07/08/177 August 2017 | ADOPT ARTICLES 26/07/2017 |
05/06/175 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/11/165 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/05/163 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ENRIQUE QUEVEDO |
09/02/169 February 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/07/1531 July 2015 | AUDITOR'S RESIGNATION |
13/07/1513 July 2015 | DIRECTOR APPOINTED MR SIMON JOHN GOODENOUGH |
13/07/1513 July 2015 | DIRECTOR APPOINTED MR SCOTT JAMES SULLIVAN |
13/07/1513 July 2015 | DIRECTOR APPOINTED MR RICHARD ADAM COOMBS |
13/07/1513 July 2015 | 24/06/15 STATEMENT OF CAPITAL GBP 1143.57 |
10/07/1510 July 2015 | 24/06/2015 |
08/01/158 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/10/147 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
21/01/1421 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
17/07/1317 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
01/05/131 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/01/138 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
11/07/1211 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
28/06/1228 June 2012 | DIRECTOR APPOINTED ENRIQUE QUEVEDO |
05/05/125 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/03/126 March 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
13/12/1113 December 2011 | ADOPT ARTICLES 01/11/2011 |
13/12/1113 December 2011 | VARYING SHARE RIGHTS AND NAMES |
13/12/1113 December 2011 | STATEMENT OF COMPANY'S OBJECTS |
13/12/1113 December 2011 | SUB-DIVISION 01/11/11 |
26/10/1126 October 2011 | DIRECTOR APPOINTED TUHEL ALOM |
21/09/1121 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
02/02/112 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
22/09/1022 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
20/08/1020 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/01/1028 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
03/11/093 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
26/01/0926 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/01/0831 January 2008 | RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/02/0727 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/06/0529 June 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/04/0421 April 2004 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: DSP GLOBAL LTD VIGILANT HOUSE 120 WILTON ROAD LONDON SW1V 1JZ |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
03/12/033 December 2003 | REGISTERED OFFICE CHANGED ON 03/12/03 FROM: CPS & CO CHARTERED ACCOUNTANTS & REGISTERED AUDITORS 10A ALDERMANS HILL PALMERS GREEN LONDON N13 4PJ |
05/10/035 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/04/0318 April 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
02/10/022 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
30/01/0230 January 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: CPS & CO CHARTERED ACCOUNTANTS REGISTERED AUDITORS 3A ALDERMANS HILL PALMERS GREEN LONDON N13 4YD |
08/10/018 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
01/08/011 August 2001 | COMPANY NAME CHANGED DBA DIRECT UK LTD CERTIFICATE ISSUED ON 01/08/01 |
09/05/019 May 2001 | REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 14 LEOPOLD ROAD LONDON W5 3PB |
09/04/019 April 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | NEW DIRECTOR APPOINTED |
23/01/0123 January 2001 | NEW SECRETARY APPOINTED |
12/01/0012 January 2000 | SECRETARY RESIGNED |
12/01/0012 January 2000 | DIRECTOR RESIGNED |
22/12/9922 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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