DSP TIROL LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

02/09/232 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-21 with updates

View Document

23/02/2223 February 2022 Group of companies' accounts made up to 2021-08-31

View Document

22/02/2222 February 2022 Statement of capital on 2022-02-22

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

20/12/2120 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

20/12/2120 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Appointment of Mr Jamie Graham Christmas as a director on 2021-05-27

View Document

19/07/2119 July 2021 Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31

View Document

19/07/2119 July 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

19/07/2119 July 2021 Appointment of Mr George Mark Richardson as a director on 2021-06-17

View Document

27/05/2127 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

08/04/218 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092721440001

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR EOIN CONDREN

View Document

20/12/2020 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN ALAN CONDREN / 14/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

13/02/1913 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

29/05/1829 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR EOIN ALAN CONDREN

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CASSELS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MATTHEW RICHARD POTTER

View Document

31/03/1731 March 2017 CURREXT FROM 28/02/2017 TO 28/08/2017

View Document

09/12/169 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY ANSLOW / 27/07/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 27/07/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DAVID CASSELS / 11/01/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DAVID CASSELS / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON ENGLAND SW1E 5DS

View Document

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR MARK ASHLEY ANSLOW

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR ANDREW MARTIN BARKER

View Document

23/01/1523 January 2015 ADOPT ARTICLES 12/01/2015

View Document

15/01/1515 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 220

View Document

15/01/1515 January 2015 ADOPT ARTICLES 22/12/2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

08/01/158 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092721440001

View Document

21/10/1421 October 2014 CURRSHO FROM 31/10/2015 TO 28/02/2015

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information