Advanced company searchLink opens in new window

DSRG CONSULTING LTD

Company number 08584704

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2023 DS01 Application to strike the company off the register
23 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
18 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
31 May 2022 AA01 Previous accounting period shortened from 30 June 2022 to 30 April 2022
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
11 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Feb 2018 AD01 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR9 3BQ England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 7 February 2018
28 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Sarah Jenvey as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of David Ham as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Sep 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 2
12 Sep 2016 AD01 Registered office address changed from 15 Cedar Road Hutton Brentwood Essex CM13 1NB United Kingdom to Evolution House Iceni Court Delft Way Norwich Norfolk NR9 3BQ on 12 September 2016
09 Aug 2016 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 15 Cedar Road Hutton Brentwood Essex CM13 1NB on 9 August 2016
01 Dec 2015 AA Micro company accounts made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2