DHI STRICT SOLUTIONS LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/05/253 May 2025 Termination of appointment of Denys Hovorun as a director on 2025-05-03

View Document

03/05/253 May 2025 Appointment of Mr Ian Denysenko as a director on 2025-05-03

View Document

27/04/2427 April 2024 Change of details for Mr Robert Botond Sabou as a person with significant control on 2024-04-27

View Document

15/04/2415 April 2024 Change of details for Mr Robert Botond Sabou as a person with significant control on 2024-04-14

View Document

14/04/2414 April 2024 Change of details for Mr Robert Botond Sabou as a person with significant control on 2024-04-14

View Document

14/04/2414 April 2024 Appointment of Mr Robert Botond Sabou as a director on 2024-04-14

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

17/03/2417 March 2024 Appointment of Mr Danylo Zhovnir as a director on 2024-03-17

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Termination of appointment of Robert Botond Sabou as a director on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mr Denys Hovorun as a director on 2023-10-02

View Document

21/08/2321 August 2023 Change of details for Mr Robert Botond Sabou as a person with significant control on 2023-08-18

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

18/08/2318 August 2023 Director's details changed for Mr Robert Botond Sabou on 2023-08-18

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Mr Robert Botond Sabou as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr Robert Botond Sabou on 2023-08-18

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

23/01/2323 January 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-01-23

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-12-24

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

05/12/225 December 2022 Certificate of change of name

View Document

04/12/224 December 2022 Notification of Robert Botond Sabou as a person with significant control on 2022-12-04

View Document

04/12/224 December 2022 Cessation of Maksym Nychyporenko as a person with significant control on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Maksym Nychyporenko as a director on 2022-12-04

View Document

04/12/224 December 2022 Appointment of Mr Robert Botond Sabou as a director on 2022-12-04

View Document

30/12/2130 December 2021 Notification of Maksym Nychyporenko as a person with significant control on 2021-12-30

View Document

30/12/2130 December 2021 Termination of appointment of 1Stchoice Nominee Services Ltd as a director on 2021-12-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

30/12/2130 December 2021 Cessation of 1Stchoice Nominee Services Ltd as a person with significant control on 2021-12-30

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

10/07/2110 July 2021 Statement of capital following an allotment of shares on 2021-07-10

View Document

10/07/2110 July 2021 Change of details for 1Stchoice Nominee Services Ltd as a person with significant control on 2021-07-10

View Document

10/07/2110 July 2021 10/07/21 STATEMENT OF CAPITAL GBP 2

View Document

10/07/2110 July 2021 PSC'S CHANGE OF PARTICULARS / 1STCHOICE NOMINEE SERVICES LTD / 10/07/2021

View Document

30/12/2030 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information