DSG-TEK LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Kin Hung Loo as a director on 2025-06-16

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of Boon Peng Tan as a director on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mr Kin Hung Loo as a director on 2023-06-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

28/09/2028 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CESSATION OF DSG INTERNATIONAL LIMITED AS A PSC

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANDON SHUI LING WANG

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MR AMBROSE KAM SHING CHAN

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR MAN HO

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MS BOON PENG TAN

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 ARTICLES OF ASSOCIATION

View Document

03/01/143 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/12/1324 December 2013 24/12/13 STATEMENT OF CAPITAL GBP 323633.43

View Document

24/12/1324 December 2013 SOLVENCY STATEMENT DATED 23/12/13

View Document

24/12/1324 December 2013 REDUCE ISSUED CAPITAL 23/12/2013

View Document

24/12/1324 December 2013 STATEMENT BY DIRECTORS

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ANDREW CHRISTOPHER WRIGHT

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED CARINA TON

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY TERENCE LEUNG

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR MAN WAI HO

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MS EVELYN KIT SUN TO

View Document

08/07/108 July 2010 SECRETARY APPOINTED MS EVELYN KIT SUN TO

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE LEUNG

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHUI TSUI

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE YEUK FONG LEUNG / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHUI LAI TSUI / 23/12/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: BOYTHORPE WORKS GOYTSIDE ROAD CHESTERFIELD DERBYSHIRE S40 2PH

View Document

20/12/0620 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0620 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/12/9514 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

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

20/12/9420 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 RETURN MADE UP TO 13/12/93; CHANGE OF MEMBERS

View Document

04/01/944 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 SHARES AGREEMENT OTC

View Document

11/03/9311 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9319 January 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/92

View Document

19/01/9319 January 1993 NC INC ALREADY ADJUSTED 21/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 13/12/92; CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: THE OLD PUMP HOUSE KENSINGTON COURT PLACE KENSINGTON LONDON W8 5BJ

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: 19 QUEENSGATE MEWS PLACE KENSINGTON LONDON SW7

View Document

27/02/9227 February 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9214 January 1992 COMPANY NAME CHANGED SELECTSHIELD LIMITED CERTIFICATE ISSUED ON 15/01/92

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/91

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/01/9213 January 1992 £ NC 1000/1000000 21/11/91

View Document

18/07/9118 July 1991 ALTER MEM AND ARTS 06/07/91

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 13/12/90

View Document

13/12/9013 December 1990 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