DSKY ACTIVE LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Micro company accounts made up to 2025-03-31 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-05-02 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/05/242 May 2024 | Micro company accounts made up to 2024-03-31 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-07-10 with updates |
| 05/07/235 July 2023 | Micro company accounts made up to 2023-03-31 |
| 05/06/235 June 2023 | Previous accounting period extended from 2023-01-30 to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/12/229 December 2022 | Termination of appointment of Shareena Binti Abdul Rahman as a director on 2022-12-07 |
| 08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
| 08/12/228 December 2022 | Cessation of Shareena Binti Abdul Rahman as a person with significant control on 2022-12-07 |
| 08/12/228 December 2022 | Change of details for Dins Holdings Ltd as a person with significant control on 2022-12-07 |
| 18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-30 |
| 12/02/2212 February 2022 | Registered office address changed from 120a Ashmore Road London W9 3DQ England to 21 Sunderland Point Hull Place London E16 2SN on 2022-02-12 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 10/02/2210 February 2022 | Notification of Shareena Binti Abdul Rahman as a person with significant control on 2018-08-31 |
| 30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2021-01-12 with no updates |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2021-01-30 |
| 05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
| 12/01/2112 January 2021 | PREVSHO FROM 31/01/2020 TO 30/01/2020 |
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
| 03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM FLAT 41 BRACKLYN COURT WIMBOURNE STREET LONDON N1 7EL ENGLAND |
| 28/03/2028 March 2020 | REGISTERED OFFICE CHANGED ON 28/03/2020 FROM DOWGATE HILL HOUSE 14-16 DOWGATE HILL LONDON EC4R 2SU ENGLAND |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
| 02/11/192 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 26/08/1926 August 2019 | REGISTERED OFFICE CHANGED ON 26/08/2019 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND |
| 23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
| 23/02/1923 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINS HOLDINGS LTD |
| 13/02/1913 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 05/04/185 April 2018 | DIRECTOR APPOINTED MISS SHAREENA BINTI ABDUL RAHMAN |
| 06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 60 CANON STREET 60 CANNON STREET ROOM 324 LONDON EC4N 6NP UNITED KINGDOM |
| 08/01/188 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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