- Company Overview for DKSH GREAT BRITAIN LIMITED (00287620)
- Filing history for DKSH GREAT BRITAIN LIMITED (00287620)
- People for DKSH GREAT BRITAIN LIMITED (00287620)
- More for DKSH GREAT BRITAIN LIMITED (00287620)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
05 Apr 2024 | CH01 | Director's details changed for Thomas Hermanus Desire Sul on 27 March 2024 | |
05 Apr 2024 | CH01 | Director's details changed for John-Henrik Michael Roemling on 27 March 2024 | |
11 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
21 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
11 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
21 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
03 Sep 2018 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 3 September 2018 | |
02 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
16 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Apr 2016 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Jul 2015 | TM01 | Termination of appointment of Ross Edward Straughan as a director on 31 July 2015 | |
27 Jul 2015 | CH01 | Director's details changed for John-Henrick Michael Roemling on 1 March 2015 |