DSRK LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/04/2424 April 2024 Director's details changed for Mr David Harry Simon Thompson on 2016-02-25

View Document

24/04/2424 April 2024 Director's details changed for Mr David Harry Simon Thompson on 2024-04-23

View Document

24/04/2424 April 2024 Director's details changed for Mr David Harry Simon Thompson on 2024-04-23

View Document

24/04/2424 April 2024 Change of details for Mr Stephen John Haines Ludlow as a person with significant control on 2024-04-23

View Document

24/04/2424 April 2024 Change of details for Mr David Harry Simon Thompson as a person with significant control on 2024-04-23

View Document

24/04/2424 April 2024 Change of details for Mr Stephen John Haines Ludlow as a person with significant control on 2016-04-06

View Document

24/04/2424 April 2024 Change of details for Mr David Harry Simon Thompson as a person with significant control on 2016-04-06

View Document

24/04/2424 April 2024 Change of details for Mr David Harry Simon Thompson as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr Stephen John Haines Ludlow on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Mr David Simon Harry Thompson as a person with significant control on 2016-04-06

View Document

23/04/2423 April 2024 Change of details for Mr Stephen John Haines Ludlow as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr Stephen John Haines Ludlow on 2024-04-23

View Document

08/04/248 April 2024 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-04-08

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-09-13

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/1924 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

13/08/1813 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

03/01/173 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR STEPHEN JOHN HAINES LUDLOW

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR DAVID SIMON HARRY THOMPSON

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH MCGREGOR

View Document

18/02/1618 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

15/10/1515 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

05/12/145 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

24/12/1224 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GARLICK

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/10/0910 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATE, DIRECTOR WATERLOW NOMINEES LIMITED LOGGED FORM

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATE, SECRETARY WATERLOW SECRETARIES LTD LOGGED FORM

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED KEITH DOUGLAS MCGREGOR

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED ROGER HARRY GARLICK

View Document

16/10/0816 October 2008 S-DIV

View Document

16/10/0816 October 2008 1000 ORDINARY SHARES BE SUBDIVIDED 29/09/2008

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information