- Company Overview for DS BRITANNIA LTD (11895400)
- Filing history for DS BRITANNIA LTD (11895400)
- People for DS BRITANNIA LTD (11895400)
- More for DS BRITANNIA LTD (11895400)
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) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
16 Jun 2022 | AD01 | Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 16 June 2022 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
13 Jun 2020 | PSC04 | Change of details for Mr Durmus Sabanci as a person with significant control on 1 June 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
13 Jun 2020 | TM01 | Termination of appointment of Devrim Sabanci as a director on 1 June 2020 | |
13 Jun 2020 | PSC07 | Cessation of Devrim Sabanci as a person with significant control on 1 June 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
21 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Sep 2019 | AD01 | Registered office address changed from 86 Goldsdown Road Enfield EN3 7QZ United Kingdom to Kemp House, 152-160 City Road London EC1V 2NX on 30 September 2019 | |
07 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
21 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-21
|