Advanced company searchLink opens in new window

DS LONDON HOLDINGS LIMITED

Company number 10919497

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)
21 Jan 2025 AA Total exemption full accounts made up to 31 December 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 May 2024 PSC04 Change of details for Mr Richard Atkins as a person with significant control on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr Richard Atkins on 14 May 2024
14 May 2024 AD01 Registered office address changed from 126 Wigmore Street London W1U 3RZ United Kingdom to 19 the Circle Queen Elizabeth Street London Greater London SE1 2JE on 14 May 2024
14 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
25 Jul 2023 EW01RSS Directors' register information at 25 July 2023 on withdrawal from the public register
25 Jul 2023 EW01 Withdrawal of the directors' register information from the public register
15 May 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
13 Mar 2023 PSC04 Change of details for Mr Richard Atkins as a person with significant control on 9 March 2023
10 Mar 2023 PSC07 Cessation of Nicola Atkins as a person with significant control on 23 March 2018
09 Mar 2023 AD01 Registered office address changed from 126 Wigmore Street London W1U 3RZ United Kingdom to 126 Wigmore Street London W1U 3RZ on 9 March 2023
09 Mar 2023 AD01 Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to 126 Wigmore Street London W1U 3RZ on 9 March 2023
30 May 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
21 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
22 Mar 2021 PSC04 Change of details for Mr Richard Atkins as a person with significant control on 19 March 2021
19 Mar 2021 PSC04 Change of details for Mrs Nicola Atkins as a person with significant control on 19 March 2021
04 Mar 2021 AA Micro company accounts made up to 31 December 2020
22 Feb 2021 CH01 Director's details changed for Mr Richard Atkins on 22 February 2021
18 Feb 2021 AD01 Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 18 February 2021
02 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with updates
22 May 2020 AA Micro company accounts made up to 31 December 2019
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates