- Company Overview for DSSV HARLOW LIMITED (04945979)
- Filing history for DSSV HARLOW LIMITED (04945979)
- People for DSSV HARLOW LIMITED (04945979)
- Charges for DSSV HARLOW LIMITED (04945979)
- More for DSSV HARLOW LIMITED (04945979)
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) |
---|---|---|---|
31 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
18 Mar 2016 | AD01 | Registered office address changed from Glenny House 56 Longbridge Road Barking Essex IG11 8RW to C/O Glenny Llp Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 | |
09 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
03 Oct 2012 | SH06 |
Cancellation of shares. Statement of capital on 3 October 2012
|
|
03 Oct 2012 | SH03 | Purchase of own shares. | |
19 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2012 | TM01 | Termination of appointment of Geoffrey Spiller as a director | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Mar 2010 | AA01 | Previous accounting period shortened from 31 August 2009 to 30 June 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Mr Mark Pilgrim Stevens on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Nicholas Charles Vivian on 5 November 2009 |