Advanced company searchLink opens in new window

DSAP HOLDINGS LIMITED

Company number 15066983

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transer to the company being dirctores company approvd 31/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 9,167
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-08-13
  • GBP 1