DSRK LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Confirmation statement made on 2024-09-29 with no updates |
27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
24/04/2424 April 2024 | Director's details changed for Mr David Harry Simon Thompson on 2016-02-25 |
24/04/2424 April 2024 | Director's details changed for Mr David Harry Simon Thompson on 2024-04-23 |
24/04/2424 April 2024 | Director's details changed for Mr David Harry Simon Thompson on 2024-04-23 |
24/04/2424 April 2024 | Change of details for Mr Stephen John Haines Ludlow as a person with significant control on 2024-04-23 |
24/04/2424 April 2024 | Change of details for Mr David Harry Simon Thompson as a person with significant control on 2024-04-23 |
24/04/2424 April 2024 | Change of details for Mr Stephen John Haines Ludlow as a person with significant control on 2016-04-06 |
24/04/2424 April 2024 | Change of details for Mr David Harry Simon Thompson as a person with significant control on 2016-04-06 |
24/04/2424 April 2024 | Change of details for Mr David Harry Simon Thompson as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Director's details changed for Mr Stephen John Haines Ludlow on 2024-04-23 |
23/04/2423 April 2024 | Change of details for Mr David Simon Harry Thompson as a person with significant control on 2016-04-06 |
23/04/2423 April 2024 | Change of details for Mr Stephen John Haines Ludlow as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Director's details changed for Mr Stephen John Haines Ludlow on 2024-04-23 |
08/04/248 April 2024 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-04-08 |
06/01/246 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
05/10/225 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
13/09/2213 September 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-09-13 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
24/06/1924 June 2019 | PREVEXT FROM 30/09/2018 TO 31/12/2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
13/08/1813 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
03/01/173 January 2017 | 30/09/16 TOTAL EXEMPTION FULL |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
25/02/1625 February 2016 | DIRECTOR APPOINTED MR STEPHEN JOHN HAINES LUDLOW |
25/02/1625 February 2016 | DIRECTOR APPOINTED MR DAVID SIMON HARRY THOMPSON |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, DIRECTOR KEITH MCGREGOR |
18/02/1618 February 2016 | 30/09/15 TOTAL EXEMPTION FULL |
15/10/1515 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
05/12/145 December 2014 | 30/09/14 TOTAL EXEMPTION FULL |
06/10/146 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
23/12/1323 December 2013 | 30/09/13 TOTAL EXEMPTION FULL |
17/10/1317 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
24/12/1224 December 2012 | 30/09/12 TOTAL EXEMPTION FULL |
07/11/127 November 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
23/08/1223 August 2012 | 30/09/11 TOTAL EXEMPTION FULL |
14/12/1114 December 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
13/12/1113 December 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
16/11/1116 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ROGER GARLICK |
04/07/114 July 2011 | 30/09/10 TOTAL EXEMPTION FULL |
01/10/101 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/10/0910 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
28/12/0828 December 2008 | APPOINTMENT TERMINATE, DIRECTOR WATERLOW NOMINEES LIMITED LOGGED FORM |
28/12/0828 December 2008 | APPOINTMENT TERMINATE, SECRETARY WATERLOW SECRETARIES LTD LOGGED FORM |
21/10/0821 October 2008 | DIRECTOR APPOINTED KEITH DOUGLAS MCGREGOR |
21/10/0821 October 2008 | DIRECTOR APPOINTED ROGER HARRY GARLICK |
16/10/0816 October 2008 | S-DIV |
16/10/0816 October 2008 | 1000 ORDINARY SHARES BE SUBDIVIDED 29/09/2008 |
29/09/0829 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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