DSA GLOBAL LOGISTICS LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Change of details for Sunish Ahuja as a person with significant control on 2024-12-30 |
29/05/2529 May 2025 | Director's details changed for Mrs Nidhi Dinesh Khanna on 2025-04-20 |
29/05/2529 May 2025 | Change of details for Sunish Ahuja as a person with significant control on 2025-04-20 |
29/05/2529 May 2025 | Confirmation statement made on 2025-04-24 with updates |
29/05/2529 May 2025 | Notification of Praveen Ahuja as a person with significant control on 2024-12-30 |
01/04/251 April 2025 | Termination of appointment of James Gerard Sheridan as a director on 2025-03-31 |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-04-30 |
01/05/241 May 2024 | Appointment of Mr James Gerard Sheridan as a director on 2024-05-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
24/04/2424 April 2024 | Director's details changed for Sunish Ahuja on 2024-03-29 |
24/04/2424 April 2024 | Change of details for Sunish Ahuja as a person with significant control on 2024-03-29 |
29/03/2429 March 2024 | Change of details for Sunish Ahuja as a person with significant control on 2024-03-29 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
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 |
20/07/2320 July 2023 | Change of details for Sunish Ahuja as a person with significant control on 2023-07-18 |
20/07/2320 July 2023 | Change of details for Sunish Ahuja as a person with significant control on 2023-07-18 |
18/07/2318 July 2023 | Director's details changed for Sunish Ahuja on 2023-07-18 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-04-30 |
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 |
18/07/2318 July 2023 | Director's details changed for Sunish Ahuja on 2023-07-18 |
18/07/2318 July 2023 | Director's details changed for Sunish Ahuja on 2023-07-18 |
18/07/2318 July 2023 | Change of details for Sunish Ahuja as a person with significant control on 2023-07-18 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Director's details changed for Nidhi Dinesh on 2023-04-03 |
04/04/234 April 2023 | Termination of appointment of Dinesh Khanna as a director on 2023-04-04 |
04/04/234 April 2023 | Appointment of Nidhi Dinesh as a director on 2023-04-03 |
04/04/234 April 2023 | Current accounting period shortened from 2023-05-31 to 2023-04-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-16 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
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 |
10/12/1810 December 2018 | CURRSHO FROM 30/11/2019 TO 31/05/2019 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
22/08/1822 August 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 40000 |
20/08/1820 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SUNISH AHUJA / 18/08/2018 |
29/06/1829 June 2018 | COMPANY NAME CHANGED TOS WORLDWIDE LOGISTICS LIMITED CERTIFICATE ISSUED ON 29/06/18 |
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 |
17/11/1717 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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