DS LABS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Register(s) moved to registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF

View Document

19/10/2319 October 2023 Register(s) moved to registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

19/10/2319 October 2023 Withdrawal of the directors' register information from the public register

View Document

19/10/2319 October 2023 Directors' register information at 2023-10-19 on withdrawal from the public register

View Document

19/10/2319 October 2023 Withdrawal of the directors' residential address register information from the public register

View Document

19/10/2319 October 2023 Withdrawal of the secretaries register information from the public register

View Document

19/10/2319 October 2023 Secretaries register information at 2023-10-19 on withdrawal from the public register

View Document

09/08/239 August 2023 Change of details for Mr David Saavedra Quiros as a person with significant control on 2023-08-01

View Document

09/08/239 August 2023 Director's details changed for Mr David Saavedra Quiros on 2023-08-01

View Document

01/06/231 June 2023 Change of details for Mr David Saavedra Quiros as a person with significant control on 2023-02-18

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Change of details for David Saavedra Quiros as a person with significant control on 2023-02-18

View Document

30/05/2330 May 2023 Elect to keep the directors' residential address register information on the public register

View Document

30/05/2330 May 2023 Change of details for David Saavedra Quiros as a person with significant control on 2023-02-18

View Document

30/05/2330 May 2023 Elect to keep the directors' register information on the public register

View Document

30/05/2330 May 2023 Director's details changed for Mr David Saavedra Quiros on 2023-02-18

View Document

30/05/2330 May 2023 Elect to keep the secretaries register information on the public register

View Document

26/05/2326 May 2023 Director's details changed for Mr David Saavedra Quiros on 2023-02-18

View Document

24/05/2324 May 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-05-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

21/05/2221 May 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 128 City Road London EC1V 2NX on 2022-05-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/10/1918 October 2019 SAIL ADDRESS CREATED

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

12/05/1912 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / DAVID SAAVEDRA QUIROS / 18/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAAVEDRA QUIROS / 18/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAAVEDRA QUIROS

View Document

24/10/1724 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 16, OVERSLEY HOUSE ALFRED ROAD LONDON W2 5HE UNITED KINGDOM

View Document

16/11/1616 November 2016 13/10/16 STATEMENT OF CAPITAL GBP 1

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAAVEDRA / 15/11/2016

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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