DSF DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Appointment of Mr Jason Timothy Green as a director on 2025-07-08 |
15/07/2515 July 2025 New | Termination of appointment of Andrew Richard Giblin as a director on 2025-07-08 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
19/08/2419 August 2024 | Accounts for a small company made up to 2024-03-31 |
15/02/2415 February 2024 | Amended accounts for a small company made up to 2023-03-31 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
28/11/2328 November 2023 | Accounts for a small company made up to 2023-03-31 |
27/07/2327 July 2023 | Termination of appointment of David John Stevenson as a director on 2023-07-19 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
20/12/2220 December 2022 | Registered office address changed from 1 Castle Lane London SW1V 1RB England to 1-2 Castle Lane London SW1E 6DR on 2022-12-20 |
16/12/2216 December 2022 | Registration of charge 083271310004, created on 2022-12-12 |
13/10/2213 October 2022 | Accounts for a small company made up to 2022-03-31 |
06/01/226 January 2022 | Appointment of Mr David John Stevenson as a director on 2021-12-23 |
20/12/2120 December 2021 | Termination of appointment of Samuel Luke Armstrong While as a director on 2021-12-07 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
22/07/2122 July 2021 | Appointment of Ms Julia Elizabeth Moulder as a director on 2021-07-20 |
21/07/2121 July 2021 | Termination of appointment of David Keith Lavarack as a director on 2021-07-21 |
06/07/216 July 2021 | Amended accounts for a small company made up to 2020-03-31 |
03/03/213 March 2021 | Registered office address changed from , 11 Belgrave Road, London, SW1V 1RB to 1-2 Castle Lane London SW1E 6DR on 2021-03-03 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/04/1515 April 2015 | AUDITOR'S RESIGNATION |
26/03/1526 March 2015 | DIRECTOR APPOINTED MR JONATHAN MICHAEL GOODING |
26/03/1526 March 2015 | DIRECTOR APPOINTED MR TRISTAN SAMUELS |
26/03/1526 March 2015 | DIRECTOR APPOINTED MR TREVOR MOROSS |
26/03/1526 March 2015 | DIRECTOR APPOINTED MRS OLIVA MARY HARRIS |
16/12/1416 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
12/09/1412 September 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
25/03/1425 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083271310001 |
07/01/147 January 2014 | APPOINTMENT TERMINATED, SECRETARY JON GOODING |
07/01/147 January 2014 | SECRETARY APPOINTED MR JON GOODING |
07/01/147 January 2014 | SECRETARY APPOINTED MR JON GOODING |
07/01/147 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
07/01/147 January 2014 | APPOINTMENT TERMINATED, SECRETARY BRIAN HAM |
10/01/1310 January 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
11/12/1211 December 2012 | 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