DSA CONNECT (LONDON) LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

01/10/251 October 2025 NewCertificate of change of name

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Glenn Couvillon as a director on 2024-05-12

View Document

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

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Registered office address changed from 97 Westferry Road London E14 8LZ England to 97 Vanguard Building 18 Westferry Road London E14 8LZ on 2023-06-12

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 6 WINGRAVE COURT WINGRAVE CRESCENT BRENTWOOD CM14 5PB ENGLAND

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

22/05/2022 May 2020 CESSATION OF MILES DREW MCBAIN AS A PSC

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR MILES MCBAIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CESSATION OF GLENN COUVILLON AS A PSC

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CHARLES BENHAM

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES DREW MCBAIN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR HARRY BENHAM

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 24 MERIDIAN PLACE MARSH WALL LONDON E14 9FF

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR MILES MCBAIN

View Document

28/03/1728 March 2017 COMPANY NAME CHANGED TONER INK LIMITED CERTIFICATE ISSUED ON 28/03/17

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/02/127 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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