- Company Overview for DS LONDON HOLDINGS LIMITED (10919497)
- Filing history for DS LONDON HOLDINGS LIMITED (10919497)
- People for DS LONDON HOLDINGS LIMITED (10919497)
- Registers for DS LONDON HOLDINGS LIMITED (10919497)
- More for DS LONDON HOLDINGS LIMITED (10919497)
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 |