- Company Overview for DPS MARKETS LIMITED (10698423)
- Filing history for DPS MARKETS LIMITED (10698423)
- People for DPS MARKETS LIMITED (10698423)
- More for DPS MARKETS LIMITED (10698423)
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 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
20 Mar 2020 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 20 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 20 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
13 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
09 Apr 2019 | PSC01 | Notification of Chunxue Yu as a person with significant control on 8 April 2019 | |
09 Apr 2019 | AP03 | Appointment of Chunxue Yu as a secretary on 8 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Chunxue Yu as a director on 8 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Judy Vinzon as a director on 8 April 2019 | |
09 Apr 2019 | TM02 | Termination of appointment of Judy Vinzon as a secretary on 8 April 2019 | |
09 Apr 2019 | PSC07 | Cessation of Judy Vinzon as a person with significant control on 8 April 2019 | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
26 Feb 2018 | PSC01 | Notification of Judy Vinzon as a person with significant control on 26 February 2018 | |
26 Feb 2018 | AP03 | Appointment of Judy Vinzon as a secretary on 26 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Judy Vinzon as a director on 26 February 2018 | |
26 Feb 2018 | PSC07 | Cessation of Xu Wang as a person with significant control on 26 February 2018 | |
26 Feb 2018 | TM02 | Termination of appointment of Xu Wang as a secretary on 26 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Xu Wang as a director on 26 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 26 February 2018 |