Advanced company searchLink opens in new window

DAVIS SQUARE (UK) HOLDINGS LTD.

Company number 12043419

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)
31 Oct 2024 AA Micro company accounts made up to 31 December 2023
20 Sep 2024 AD01 Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 20 September 2024
14 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
15 Jun 2023 PSC04 Change of details for Mr. Nigel Duncan Taee as a person with significant control on 10 June 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
10 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
27 Oct 2021 AA Micro company accounts made up to 31 March 2021
27 Oct 2021 AA Micro company accounts made up to 31 March 2020
25 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
25 Jun 2020 TM02 Termination of appointment of Andrew Paul Jackson as a secretary on 10 May 2020
11 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-11
  • GBP 1,000