Advanced company searchLink opens in new window

DS GD UK LIMITED

Company number 12525623

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)
04 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
08 Jan 2024 AA Accounts for a small company made up to 31 December 2022
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
07 Jan 2023 AA Accounts for a small company made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
15 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
15 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
17 Mar 2021 RP04AP01 Second filing for the appointment of David Felix Maruani as a director
28 Sep 2020 PSC01 Notification of Danielle Gerbi as a person with significant control on 5 June 2020
26 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
26 Jun 2020 AD01 Registered office address changed from Browne Jacobson Llp (Cs) Mowbray House Castle Meadow Road Nottingham NG2 1BJ England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 26 June 2020
05 Jun 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
05 Jun 2020 AP01 Appointment of David Felix Maruani as a director on 5 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/21
05 Jun 2020 PSC07 Cessation of Castlegate Directors Limited as a person with significant control on 5 June 2020
05 Jun 2020 TM01 Termination of appointment of Castlegate Directors Limited as a director on 5 June 2020
05 Jun 2020 TM01 Termination of appointment of Richard Charles Cox as a director on 5 June 2020
05 Jun 2020 AP01 Appointment of Mr Laurent Joseph Jules Gerbi as a director on 5 June 2020
19 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-19
  • GBP .01