DSA GLOBAL LOGISTICS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Change of details for Sunish Ahuja as a person with significant control on 2024-12-30

View Document

29/05/2529 May 2025 Director's details changed for Mrs Nidhi Dinesh Khanna on 2025-04-20

View Document

29/05/2529 May 2025 Change of details for Sunish Ahuja as a person with significant control on 2025-04-20

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

29/05/2529 May 2025 Notification of Praveen Ahuja as a person with significant control on 2024-12-30

View Document

01/04/251 April 2025 Termination of appointment of James Gerard Sheridan as a director on 2025-03-31

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr James Gerard Sheridan as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Director's details changed for Sunish Ahuja on 2024-03-29

View Document

24/04/2424 April 2024 Change of details for Sunish Ahuja as a person with significant control on 2024-03-29

View Document

29/03/2429 March 2024 Change of details for Sunish Ahuja as a person with significant control on 2024-03-29

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

03/10/233 October 2023 Registered office address changed from 19 Brixham Drive Sale M33 5HN United Kingdom to 42 Atlantic Business Centre Atlantic Street, Broadheath Altrincham WA14 5NQ on 2023-10-03

View Document

20/07/2320 July 2023 Change of details for Sunish Ahuja as a person with significant control on 2023-07-18

View Document

20/07/2320 July 2023 Change of details for Sunish Ahuja as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Sunish Ahuja on 2023-07-18

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Registered office address changed from Epsilon House Masterlord Office Village, Ransomes Europark Ipswich IP3 9FJ United Kingdom to 19 Brixham Drive Sale M33 5HN on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Sunish Ahuja on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Sunish Ahuja on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Sunish Ahuja as a person with significant control on 2023-07-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Director's details changed for Nidhi Dinesh on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of Dinesh Khanna as a director on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Nidhi Dinesh as a director on 2023-04-03

View Document

04/04/234 April 2023 Current accounting period shortened from 2023-05-31 to 2023-04-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM OFFICE 37, UNIT 1 EPISLON HOUSE MASTERLORD OFFICE VILLAGE, RANSOMES EUROPARK IPSWICH IP3 9JF UNITED KINGDOM

View Document

10/12/1810 December 2018 CURRSHO FROM 30/11/2019 TO 31/05/2019

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 16/07/18 STATEMENT OF CAPITAL GBP 40000

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUNISH AHUJA / 18/08/2018

View Document

29/06/1829 June 2018 COMPANY NAME CHANGED TOS WORLDWIDE LOGISTICS LIMITED CERTIFICATE ISSUED ON 29/06/18

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

17/11/1717 November 2017 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