DTSIGNSGRAPHICS LIMITED

Company Documents

DateDescription
02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR NISHA TANDON

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY NISHA TANDON

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR NISHA TANDON

View Document

02/03/182 March 2018 CESSATION OF NISHA TANDON AS A PSC

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR SMITH JONES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISHA TANDON

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR RAM LAL

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR RAM LAL

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM
NUMBER2A, GARAGE2 WOODLAND ROAD
HANDSWORTH
BIRMINGHAM
B21 0ER
ENGLAND

View Document

05/08/165 August 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM
38B HOLYHEAD ROAD
BIRMINGHAM
B21 0LS
ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/04/169 April 2016 REGISTERED OFFICE CHANGED ON 09/04/2016 FROM
38B HOLYHEAD ROAD
BIRMINGHAM
B21 0LS
ENGLAND

View Document

09/04/169 April 2016 REGISTERED OFFICE CHANGED ON 09/04/2016 FROM
2A WOODLAND ROAD
HANDSWORTH
BIRMINGHAM
B21 0ER
ENGLAND

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHA TANDON / 15/05/2015

View Document

07/08/157 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NISHA TANDON / 02/08/2015

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM
DT SIGN'S & GRAPHICS UNIT 11, EVANS EASYSPACE BUSINESS CENTRE
BIRMINGHAM
B21 0BN
ENGLAND

View Document

15/05/1515 May 2015 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