- Company Overview for DSAP HOLDINGS LIMITED (15066983)
- Filing history for DSAP HOLDINGS LIMITED (15066983)
- People for DSAP HOLDINGS LIMITED (15066983)
- Charges for DSAP HOLDINGS LIMITED (15066983)
- More for DSAP HOLDINGS LIMITED (15066983)
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) |
---|---|---|---|
06 Aug 2024 | SH08 | Change of share class name or designation | |
06 Aug 2024 | SH10 | Particulars of variation of rights attached to shares | |
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
12 Jul 2024 | AA01 | Current accounting period extended from 31 August 2024 to 30 September 2024 | |
25 Jan 2024 | MA | Memorandum and Articles of Association | |
25 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2024 | SH08 | Change of share class name or designation | |
19 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
19 Jan 2024 | PSC07 | Cessation of Nicholas Philip Longford as a person with significant control on 31 December 2023 | |
19 Jan 2024 | PSC01 | Notification of Gary John Mchale as a person with significant control on 31 December 2023 | |
02 Nov 2023 | MR01 | Registration of charge 150669830001, created on 1 November 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD United Kingdom to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 18 October 2023 | |
04 Sep 2023 | AP01 | Appointment of Mr Gary John Mchale as a director on 4 September 2023 | |
13 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-13
|