DS TELECOMS LTD

Company Documents

DateDescription
21/11/2421 November 2024 Notification of Manmit Singh Golati as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Termination of appointment of Manmit Singh Golati as a director on 2024-11-21

View Document

21/11/2421 November 2024 Appointment of Mr Manmit Singh Golati as a director on 2024-11-21

View Document

21/11/2421 November 2024 Cessation of Manmit Singh Golati as a person with significant control on 2024-11-21

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2022-11-10 with no updates

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-11-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

04/04/224 April 2022 Application to strike the company off the register

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 COMPANY NAME CHANGED GM PROPERTY LONDON LIMITED CERTIFICATE ISSUED ON 16/04/20

View Document

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM JASWAL AND CO ACCOUNTANTS 50 SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

04/07/184 July 2018 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