Advanced company searchLink opens in new window

DST INNOVATIONS LIMITED

Company number 07858050

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)
11 Nov 2019 CH01 Director's details changed for Mr Anthony Miles on 19 September 2019
19 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
13 Dec 2018 MA Memorandum and Articles of Association
13 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 23/09/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
26 Nov 2018 SH06 Cancellation of shares. Statement of capital on 27 September 2018
  • GBP 3,098,671.00
09 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2018 SH03 Purchase of own shares.
07 Nov 2018 AP03 Appointment of Mrs Beverley Thomas as a secretary on 24 October 2018
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 3,284.771
19 Sep 2018 TM02 Termination of appointment of Mathew Gilliat-Smith as a secretary on 31 August 2018
19 Sep 2018 TM01 Termination of appointment of Mathew Jolyon Gilliat-Smith as a director on 31 August 2018
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
13 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 3,192.672
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 3,171.222
08 Dec 2017 PSC02 Notification of Etive Investments S.A. as a person with significant control on 10 March 2017
08 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 8 December 2017
07 Dec 2017 CH01 Director's details changed for Mr Graham Spensley on 24 November 2016
07 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
07 Dec 2017 CH01 Director's details changed for Mr Peter John Worrall on 1 July 2017
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
24 May 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 2,570.621
11 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 2,409.435