- Company Overview for DTS TRADING LIMITED (08065330)
- Filing history for DTS TRADING LIMITED (08065330)
- People for DTS TRADING LIMITED (08065330)
- Charges for DTS TRADING LIMITED (08065330)
- More for DTS TRADING LIMITED (08065330)
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) |
---|---|---|---|
08 Mar 2019 | MR01 | Registration of charge 080653300001, created on 6 March 2019 | |
01 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
04 Jan 2018 | PSC04 | Change of details for Ms Jinjin Liu as a person with significant control on 1 December 2017 | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Jul 2017 | PSC01 | Notification of Jinjin Liu as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
31 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
26 Aug 2016 | AP03 | Appointment of Mr Tianyong Wang as a secretary on 20 August 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 3 Fordwater Road Sutton Coldfield West Midlands B74 2BQ to Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ on 21 October 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
18 Mar 2014 | TM01 | Termination of appointment of Shaobo Qin as a director | |
18 Mar 2014 | AP01 | Appointment of Ms Jinjin Liu as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Tianyong Wang as a director | |
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Aug 2013 | AD01 | Registered office address changed from 44a Old Ashby Road Loughborough LE11 4PG United Kingdom on 19 August 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
|
|
04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
29 Apr 2013 | AP01 | Appointment of Mr Shaobo Qin as a director |