DSF DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Jason Timothy Green as a director on 2025-07-08

View Document

15/07/2515 July 2025 NewTermination of appointment of Andrew Richard Giblin as a director on 2025-07-08

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

19/08/2419 August 2024 Accounts for a small company made up to 2024-03-31

View Document

15/02/2415 February 2024 Amended accounts for a small company made up to 2023-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-03-31

View Document

27/07/2327 July 2023 Termination of appointment of David John Stevenson as a director on 2023-07-19

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from 1 Castle Lane London SW1V 1RB England to 1-2 Castle Lane London SW1E 6DR on 2022-12-20

View Document

16/12/2216 December 2022 Registration of charge 083271310004, created on 2022-12-12

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

06/01/226 January 2022 Appointment of Mr David John Stevenson as a director on 2021-12-23

View Document

20/12/2120 December 2021 Termination of appointment of Samuel Luke Armstrong While as a director on 2021-12-07

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

22/07/2122 July 2021 Appointment of Ms Julia Elizabeth Moulder as a director on 2021-07-20

View Document

21/07/2121 July 2021 Termination of appointment of David Keith Lavarack as a director on 2021-07-21

View Document

06/07/216 July 2021 Amended accounts for a small company made up to 2020-03-31

View Document

03/03/213 March 2021 Registered office address changed from , 11 Belgrave Road, London, SW1V 1RB to 1-2 Castle Lane London SW1E 6DR on 2021-03-03

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/04/1515 April 2015 AUDITOR'S RESIGNATION

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JONATHAN MICHAEL GOODING

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR TRISTAN SAMUELS

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR TREVOR MOROSS

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MRS OLIVA MARY HARRIS

View Document

16/12/1416 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083271310001

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY JON GOODING

View Document

07/01/147 January 2014 SECRETARY APPOINTED MR JON GOODING

View Document

07/01/147 January 2014 SECRETARY APPOINTED MR JON GOODING

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN HAM

View Document

10/01/1310 January 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

11/12/1211 December 2012 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