DST GLOBAL SOLUTIONS (REALTY) LIMITED

07262475
PLATINUM HOUSE ST. MARKS HILL SURBITON ENGLAND KT6 4QD

Documents

Documents
Date Category Description Pages
06 Oct 2024 accounts Annual Accounts 22 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 officers Appointment of director (Mr. Brian Norman Schell) 2 Buy now
08 Dec 2023 officers Termination of appointment of director (Patrick John Louis Pedonti) 1 Buy now
05 Oct 2023 accounts Annual Accounts 21 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2022 accounts Annual Accounts 21 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 22 Buy now
29 Jun 2021 auditors Auditors Resignation Company 2 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2020 accounts Annual Accounts 17 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 16 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 address Move Registers To Sail Company With New Address 1 Buy now
23 Nov 2018 address Change Sail Address Company With New Address 1 Buy now
02 Nov 2018 accounts Annual Accounts 22 Buy now
31 Jul 2018 officers Termination of appointment of secretary (Robert Wyn Evans) 1 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 officers Termination of appointment of director (Gregg Givens) 1 Buy now
15 May 2018 officers Appointment of director (Mr Patrick John Louis Pedonti) 2 Buy now
02 Oct 2017 accounts Annual Accounts 24 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 23 Buy now
05 Jul 2016 annual-return Annual Return 6 Buy now
16 Jan 2016 mortgage Statement of satisfaction of a charge 8 Buy now
30 Jun 2015 annual-return Annual Return 3 Buy now
23 Jun 2015 accounts Annual Accounts 16 Buy now
07 Oct 2014 accounts Annual Accounts 17 Buy now
04 Jul 2014 annual-return Annual Return 3 Buy now
08 Oct 2013 accounts Annual Accounts 18 Buy now
14 Jun 2013 annual-return Annual Return 3 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
03 May 2012 accounts Annual Accounts 16 Buy now
06 Dec 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Dec 2011 insolvency Solvency statement dated 02/12/11 1 Buy now
06 Dec 2011 capital Statement of capital (Section 108) 5 Buy now
06 Dec 2011 resolution Resolution 2 Buy now
05 Dec 2011 officers Appointment of secretary (Mr Robert Wyn Evans) 1 Buy now
20 Sep 2011 accounts Annual Accounts 15 Buy now
17 Jun 2011 annual-return Annual Return 3 Buy now
20 Dec 2010 mortgage Particulars of a mortgage or charge 10 Buy now
14 Sep 2010 capital Return of Allotment of shares 5 Buy now
30 Jun 2010 officers Termination of appointment of secretary (Mitre Secretaries Limited) 2 Buy now
30 Jun 2010 officers Termination of appointment of director (William Yuill) 2 Buy now
30 Jun 2010 officers Termination of appointment of director (Mitre Secretaries Limited) 2 Buy now
30 Jun 2010 officers Termination of appointment of director (Mitre Directors Limited) 2 Buy now
30 Jun 2010 officers Appointment of director (Mr Gregg Givens) 3 Buy now
30 Jun 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
24 May 2010 incorporation Incorporation Company 42 Buy now