D.S.A. INVESTMENTS LTD.

04149031
ASM HOUSE 103A KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8QL

Documents

Documents
Date Category Description Pages
06 Jun 2024 officers Change of particulars for director (Mr Bassam Sam Zahid) 2 Buy now
06 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 8 Buy now
11 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2022 accounts Annual Accounts 7 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 accounts Annual Accounts 7 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 7 Buy now
24 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2020 officers Change of particulars for director (Ms Almas Zahid) 2 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 officers Change of particulars for director (Mr Dolph Zahid) 2 Buy now
22 Jan 2020 officers Change of particulars for secretary (Mr Dolph Zahid) 1 Buy now
22 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2019 accounts Annual Accounts 7 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 5 Buy now
13 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Dec 2018 accounts Amended Accounts 6 Buy now
29 Oct 2018 accounts Annual Accounts 8 Buy now
03 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 officers Appointment of director (Mr Bassam Sam Zahid) 2 Buy now
26 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2018 officers Change of particulars for director (Mr Dolph Zahid) 2 Buy now
31 Oct 2017 accounts Annual Accounts 7 Buy now
06 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 May 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2016 accounts Annual Accounts 7 Buy now
16 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
15 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2015 accounts Annual Accounts 6 Buy now
21 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
30 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
17 Jul 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
08 Oct 2013 accounts Annual Accounts 13 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
30 Oct 2012 accounts Annual Accounts 5 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
19 Oct 2011 accounts Annual Accounts 5 Buy now
02 Mar 2011 accounts Annual Accounts 5 Buy now
15 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
11 Mar 2010 officers Change of particulars for director (Almas Zahid) 2 Buy now
24 Nov 2009 accounts Annual Accounts 6 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from flat 2 14 brunswick terrace hove east sussex BN3 1HL 1 Buy now
01 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from 4 northern anchorage hazel road southampton hampshire SO19 7RF 1 Buy now
30 Jun 2009 annual-return Return made up to 29/01/09; full list of members 4 Buy now
30 Jun 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jun 2009 address Registered office changed on 26/06/2009 from chantry lodge pyecombe street pyecombe brighton east sussex BN45 7EE 1 Buy now
22 Jun 2009 address Registered office changed on 22/06/2009 from the coach house brunswick street east hove east sussex BN3 1AU 1 Buy now
26 May 2009 gazette Gazette Notice Compulsary 1 Buy now
19 Dec 2008 accounts Annual Accounts 12 Buy now
15 Apr 2008 annual-return Return made up to 29/01/08; full list of members 4 Buy now
29 Feb 2008 annual-return Return made up to 29/01/07; full list of members 4 Buy now
20 Nov 2006 accounts Annual Accounts 10 Buy now
27 Sep 2006 address Registered office changed on 27/09/06 from: chantry lodge pyecombe street brighton east sussex BN45 7EE 1 Buy now
15 Mar 2006 annual-return Return made up to 29/01/06; full list of members 7 Buy now
24 May 2005 accounts Annual Accounts 8 Buy now
03 Mar 2005 annual-return Return made up to 29/01/05; full list of members 7 Buy now
28 May 2004 accounts Annual Accounts 10 Buy now
28 May 2004 accounts Annual Accounts 6 Buy now
12 May 2004 accounts Annual Accounts 10 Buy now
06 Feb 2004 annual-return Return made up to 29/01/04; full list of members 7 Buy now
27 Feb 2003 annual-return Return made up to 29/01/03; full list of members 7 Buy now
25 Oct 2002 annual-return Return made up to 29/01/02; full list of members 7 Buy now
07 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2002 officers Director resigned 1 Buy now
11 Feb 2002 officers New director appointed 2 Buy now