DST GLOBAL SOLUTIONS (REALTY) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

08/12/238 December 2023 Termination of appointment of Patrick John Louis Pedonti as a director on 2023-12-01

View Document

08/12/238 December 2023 Appointment of Mr. Brian Norman Schell as a director on 2023-12-01

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

04/11/224 November 2022 Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD to Platinum House St. Marks Hill Surbiton KT6 4QD on 2022-11-04

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Auditor's resignation

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 126632

View Document

06/12/116 December 2011 SOLVENCY STATEMENT DATED 02/12/11

View Document

06/12/116 December 2011 STATEMENT BY DIRECTORS

View Document

06/12/116 December 2011 REDUCE ISSUED CAPITAL 02/12/2011

View Document

05/12/115 December 2011 SECRETARY APPOINTED MR ROBERT WYN EVANS

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

30/06/1030 June 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR GREGG GIVENS

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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