- Company Overview for DU PLESSIS FINANCIAL SERVICES LTD (08946849)
- Filing history for DU PLESSIS FINANCIAL SERVICES LTD (08946849)
- People for DU PLESSIS FINANCIAL SERVICES LTD (08946849)
- More for DU PLESSIS FINANCIAL SERVICES LTD (08946849)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
23 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
05 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Annelie Du Plessis as a director on 28 March 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | PSC01 | Notification of Lodewicus Johannes Du Plessis as a person with significant control on 6 April 2016 | |
23 Mar 2018 | AD01 | Registered office address changed from 6 Gomshall Road 6 Gomshall Road Cheam Surrey SM2 7JZ United Kingdom to . 6 Gomshall Road Cheam Sutton SM2 7JZ on 23 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Annelie Du Plessis on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Lodewicus Johannes Du Plessis on 22 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
22 Mar 2018 | AD01 | Registered office address changed from 35 Gladstone Road Wimbledon SW19 1QU to 6 Gomshall Road 6 Gomshall Road Cheam Surrey SM2 7JZ on 22 March 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from 16 Waldemar Road London SW19 7LJ England to 35 Gladstone Road Wimbledon SW19 1QU on 10 January 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 16 Waldemar Road London SW19 7LJ on 1 December 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates |