Advanced company searchLink opens in new window

DSW CAPITAL PLC

Company number 07200401

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)
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 103,710.8179
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 88,403.3179
16 Feb 2022 SH02 Consolidation of shares on 16 November 2021
16 Feb 2022 SH02 Consolidation of shares on 30 November 2021
16 Feb 2022 SH02 Consolidation of shares on 16 December 2021
11 Feb 2022 PSC08 Notification of a person with significant control statement
04 Feb 2022 PSC07 Cessation of James Alexander Thomas Dow as a person with significant control on 16 December 2021
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 55,333.4879
06 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2021 TM01 Termination of appointment of Mark Sanderson Watts as a director on 16 December 2021
23 Dec 2021 TM01 Termination of appointment of Philip Colin Price as a director on 16 December 2021
23 Dec 2021 TM01 Termination of appointment of Andrew Graham Dodd as a director on 16 December 2021
23 Dec 2021 TM01 Termination of appointment of Craig Stuart Richardson as a director on 16 December 2021
23 Dec 2021 AD02 Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol Cheshire BS13 8AE England to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
23 Dec 2021 MR04 Satisfaction of charge 072004010001 in full
09 Dec 2021 AA Accounts for a small company made up to 31 March 2021
08 Dec 2021 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol Cheshire BS13 8AE
08 Dec 2021 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol Cheshire BS13 8AE
04 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2021 SH10 Particulars of variation of rights attached to shares
04 Nov 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
02 Nov 2021 SH06 Cancellation of shares. Statement of capital on 24 October 2021
  • GBP 1,925.9787
02 Nov 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.4233