DIGITAL ENTERTAINMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIVER AKINDJI |
11/12/2011 December 2020 | PSC'S CHANGE OF PARTICULARS / MR HUSEYIN AKINDJI / 31/01/2020 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, SECRETARY M KEMAL & CO LTD |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CHANGE CORPORATE AS SECRETARY |
22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
30/11/1530 November 2015 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/01/1512 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN UK |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/12/136 December 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M KEMAL & CO LTD / 06/12/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/01/1220 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M KEMAL & CO LTD / 01/10/2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUSEYIN AKINAJI / 01/10/2009 |
08/02/108 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
05/10/095 October 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
27/01/0927 January 2009 | DIRECTOR APPOINTED HUSEYIN AKINAJI |
20/01/0920 January 2009 | SECRETARY APPOINTED M KEMAL & CO LTD |
09/01/099 January 2009 | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS |
08/01/098 January 2009 | 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