Advanced company searchLink opens in new window

DIRECT SELLING ASSOCIATION LIMITED(THE)

Company number 00851537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2017 AP01 Appointment of Ms Sofia Radomska as a director on 1 July 2016
16 Nov 2017 AP01 Appointment of Ms Violetta Zlatareva as a director on 1 July 2016
16 Nov 2017 AP01 Appointment of Mr Mark Franklin as a director on 30 June 2016
16 Nov 2017 TM01 Termination of appointment of Andrea Clare Vivien Slater as a director on 16 November 2017
16 Nov 2017 TM01 Termination of appointment of Mimi Bogelund as a director on 30 September 2017
16 Nov 2017 TM01 Termination of appointment of Penelope Ann Farish as a director on 30 April 2017
16 Nov 2017 TM01 Termination of appointment of Lisa Jane Burke as a director on 30 June 2016
16 Nov 2017 TM01 Termination of appointment of Gavin Russell Aley as a director on 30 June 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
11 Oct 2016 AD01 Registered office address changed from Enterprise House 30 Billing Road Northampton NN1 5DQ to 14 Mobbs Miller House Christchurch Road Northampton NN1 5LL on 11 October 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Dec 2015 AR01 Annual return made up to 6 December 2015 no member list
09 Nov 2015 TM01 Termination of appointment of Eric Edward Mcclenaghan as a director on 30 June 2015
11 Dec 2014 AR01 Annual return made up to 6 December 2014 no member list
11 Dec 2014 TM01 Termination of appointment of Christine Mary Fenna as a director on 30 September 2014
03 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Oct 2014 AP01 Appointment of Mrs Lynda Margaret Mills as a director on 1 July 2014
16 Oct 2014 TM01 Termination of appointment of Paul Southworth as a director on 30 June 2014
16 Oct 2014 TM01 Termination of appointment of Simon Christopher Burke as a director on 30 April 2014
16 Oct 2014 AP03 Appointment of Mrs Lynda Margaret Mills as a secretary on 1 July 2014
16 Oct 2014 TM02 Termination of appointment of Paul Southworth as a secretary on 1 July 2014
23 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Dec 2013 AR01 Annual return made up to 6 December 2013 no member list
14 Nov 2013 AP01 Appointment of Mrs Andrea Clare Vivien Slater as a director