DSG OVERSEAS INVESTMENTS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

21/03/2521 March 2025 Appointment of Shalini Karen Semon as a director on 2025-03-20

View Document

21/03/2521 March 2025 Termination of appointment of Richard Lester as a director on 2025-03-20

View Document

01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2024-04-27

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

23/05/2423 May 2024 Termination of appointment of Shalini Karen Bernadine Semon as a director on 2024-05-20

View Document

21/05/2421 May 2024 Termination of appointment of a director

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

05/02/245 February 2024 Audit exemption subsidiary accounts made up to 2023-04-29

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

16/11/2316 November 2023 Appointment of Mr Richard Lester as a director on 2023-11-16

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/01/2331 January 2023

View Document

31/01/2331 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

31/01/2331 January 2023

View Document

31/01/2331 January 2023

View Document

01/11/221 November 2022 Termination of appointment of Katrina Jamieson as a director on 2022-11-01

View Document

10/10/2210 October 2022 Appointment of Mr Daniel James Thompson as a director on 2022-10-10

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

25/03/1925 March 2019 SECRETARY APPOINTED MRS SARAH THOMAS

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE SPRINGETT

View Document

05/02/195 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/04/18

View Document

05/02/195 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/04/18

View Document

05/02/195 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/04/18

View Document

05/02/195 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/04/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY JULIA FOO

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ALISTAIR GIBSON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE RICHARDSON

View Document

27/12/1827 December 2018 SECRETARY APPOINTED MRS CATHERINE SPRINGETT

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY DSG CORPORATE SERVICES LIMITED

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR LEON SMITH

View Document

08/03/188 March 2018 SECRETARY APPOINTED JULIA HUI CHING FOO

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

06/02/186 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17

View Document

06/02/186 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17

View Document

06/02/186 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17

View Document

06/02/186 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED BRUCE RICHARDSON

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PAGE

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER

View Document

05/01/165 January 2016 ADOPT ARTICLES 11/12/2015

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 02/05/15

View Document

16/11/1516 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DSG CORPORATE SERVICES LIMITED / 15/10/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 15/10/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 15/10/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN GRANTHAM

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

05/11/145 November 2014 DIRECTOR APPOINTED PAUL ANTHONY JAMES

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH

View Document

21/08/1421 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 07/08/2014

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE GRANTHAM / 18/10/2013

View Document

28/08/1328 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012

View Document

02/08/122 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 01/07/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGH / 01/07/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES LAWRENCE SMITH / 01/07/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 01/07/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE GRANTHAM / 01/07/2011

View Document

29/09/1129 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/03/114 March 2011 CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY MARK STEVENS

View Document

08/11/108 November 2010 DIRECTOR APPOINTED JULIAN JAMES LAWRENCE SMITH

View Document

18/08/1018 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 01/05/10

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 02/05/09

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGH / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARTIN ETIENNE PAGE / 05/10/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED EDWARD JOHN, CHARLES LEIGH

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED HUMPHREY SINGER

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE MARSH

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 03/05/08

View Document

13/10/0813 October 2008 ADOPT ARTICLES 01/10/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY HELEN THOMAS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NC INC ALREADY ADJUSTED 05/02/08

View Document

08/02/088 February 2008 £ NC 671100000/956392883 05

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0520 September 2005 COMPANY NAME CHANGED DIXONS OVERSEAS INVESTMENTS LIMI TED CERTIFICATE ISSUED ON 20/09/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 01/05/04

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 £ NC 501100000/551100000 02

View Document

10/09/0410 September 2004 NC INC ALREADY ADJUSTED 02/09/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NC INC ALREADY ADJUSTED 06/07/04

View Document

14/07/0414 July 2004 £ NC 1100000/501100000 06

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 03/05/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 RE AUDITORS 26(5) 22/07/03

View Document

17/05/0317 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 S366A DISP HOLDING AGM 25/02/02

View Document

01/03/021 March 2002 S386 DISP APP AUDS 25/02/02

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

06/10/006 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/993 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 AMENDED FULL ACCOUNTS MADE UP TO 27/04/96

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 DELIVERY EXT'D 3 MTH 03/05/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

26/11/9626 November 1996 ADOPT MEM AND ARTS 08/11/96

View Document

26/11/9626 November 1996 WRITTEN CLASS CONSENT

View Document

26/11/9626 November 1996 CONVERSION 08/11/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

20/11/9520 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9530 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM: 29,FARM STREET, LONDON. W1X 7RD

View Document

06/04/956 April 1995 ADOPT MEM AND ARTS 17/03/95

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 AMENDING FORM 88(2)R

View Document

17/04/9417 April 1994 NC INC ALREADY ADJUSTED 24/01/94

View Document

25/02/9425 February 1994 £ NC 1000000/1100000 24/01/94

View Document

25/02/9425 February 1994 NC INC ALREADY ADJUSTED 24/01/94

View Document

25/02/9425 February 1994 NC INC ALREADY ADJUSTED 24/01/94

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/923 September 1992 £ NC 1000/1000000 10/08/92

View Document

03/09/923 September 1992 NC INC ALREADY ADJUSTED 10/08/92

View Document

03/09/923 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 ALTER MEM AND ARTS 07/08/92

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92 FROM: 120 EAST RD LONDON N1 6AA

View Document

12/08/9212 August 1992 COMPANY NAME CHANGED BARSHOT LIMITED CERTIFICATE ISSUED ON 12/08/92

View Document

27/07/9227 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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