DSI CORPORATION LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Registered office address changed from 180 Piccadilly London W1 9HF United Kingdom to 4th Floor 49 st James's Street London SW1A 1AH on 2024-02-15

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Micro company accounts made up to 2022-09-30

View Document

09/10/239 October 2023 Director's details changed for Mr Raymond Diffo Kamgang Menougong on 2023-10-06

View Document

09/10/239 October 2023 Change of details for Mr Raymond Diffo Kamgang Menougong as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Raymond Diffo Kamgang Menougong on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Ordered Management Secretary Ltd as a secretary on 2023-10-06

View Document

06/10/236 October 2023 Change of details for Mr Raymond Diffo Kamgang Menougong as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Raymond Diffo Kamgang Menougong as a secretary on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from 67 Eastover Road High Littleton Bristol BS39 6HZ England to 180 Piccadilly London W1 9HF on 2023-10-06

View Document

05/10/235 October 2023 Withdrawal of a person with significant control statement on 2023-10-05

View Document

05/10/235 October 2023 Notification of Raymond Diffo Kamgang Menougong as a person with significant control on 2017-09-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Micro company accounts made up to 2021-09-30

View Document

11/05/2211 May 2022 Secretary's details changed for Ordered Management Secretary Ltd on 2022-05-01

View Document

11/05/2211 May 2022 Registered office address changed from 55 High Street Shirehampton Bristol BS11 0DW United Kingdom to 67 Eastover Road High Littleton Bristol BS39 6HZ on 2022-05-11

View Document

01/02/221 February 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DIFFO KAMGANG MENOUGONG / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DIFFO KAMGANG MENOUGONG / 12/08/2020

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DIFFO KAMGANG MENOUGONG / 10/06/2020

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 196 HIGH ROAD LONDON N22 8HH ENGLAND

View Document

30/01/2030 January 2020 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 55 HIGH STREET SHIREHAMPTON BRISTOL BS11 0DW UNITED KINGDOM

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR RAYMOND DIFFO KAMGANG MENOUGONG

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM EXPIRED CONTRACT 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX UNITED KINGDOM

View Document

25/02/1925 February 2019 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/09/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR JOHN CLIVE ANDREWS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK LE MAREC

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE DORASAMY NAIKEN

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR FRANK CHARLES ROGER LE MAREC

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR JOSE JEAN-NOEL DORASAMY NAIKEN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK LE MAREC

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR FRANK CHARLES ROGER LE MAREC

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE DORASAMY NAIKEN

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED JOSE JEAN-NOEL DORASAMY NAIKEN

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MELANEE YERRIAH

View Document

20/10/1520 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 DIRECTOR APPOINTED MS MELANEE YERRIAH

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN PHILLIPS

View Document

24/05/1424 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR ROBIN JOHN PHILLIPS

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK LE MAREC

View Document

14/10/1314 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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