DSA GLOBAL CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
15/08/2415 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
08/07/248 July 2024 | Change of details for Mr Timothy William Snowball as a person with significant control on 2024-07-08 |
08/07/248 July 2024 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08 |
08/07/248 July 2024 | Director's details changed for Mr Peter David Driscoll on 2024-07-08 |
08/07/248 July 2024 | Director's details changed for Mr Timothy William Snowball on 2024-07-08 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
23/08/2323 August 2023 | Change of details for Mr Timothy William Snowball as a person with significant control on 2023-08-23 |
21/08/2321 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
10/08/2310 August 2023 | Change of details for Mr Timothy William Snowball as a person with significant control on 2023-08-01 |
09/08/239 August 2023 | Notification of Peter David Driscoll as a person with significant control on 2023-08-01 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-18 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
01/03/221 March 2022 | Accounts for a dormant company made up to 2021-11-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-18 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM THE LODGE 5 HIGH STREET CHEDDINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0RG UNITED KINGDOM |
29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
20/11/2020 November 2020 | DIRECTOR APPOINTED MR PETER DAVID DRISCOLL |
19/11/2019 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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