DSA TRADING LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewCompulsory strike-off action has been suspended

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Registered office address changed from Unit 6 Watermill Business Centre Edison Road Enfield EN3 7XF England to 34 Woodview Mount Leeds LS11 6LG on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Dervis Hukmen as a director on 2024-10-01

View Document

31/03/2531 March 2025 Cessation of Arthihasan Chandramohan as a person with significant control on 2024-10-01

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2022-12-30

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2020-12-30

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2021-12-30

View Document

31/03/2531 March 2025 Termination of appointment of Arthihasan Chandramohan as a director on 2024-10-01

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2023-12-30

View Document

31/03/2531 March 2025 Notification of Dervis Hukmen as a person with significant control on 2024-10-01

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

19/01/2319 January 2023 Director's details changed for Mr Arthihasan Chandramohan on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from 320 Alma Road Enfield EN3 7RS United Kingdom to Unit 6 Watermill Business Centre Edison Road Enfield EN3 7XF on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Mr Arthihasan Chandramohan as a person with significant control on 2023-01-19

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 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