Advanced company searchLink opens in new window

DBS DESIRA (HERTFORD) LIMITED

Company number 04226807

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)
28 May 2003 363s Return made up to 01/06/03; full list of members
28 May 2003 363(288) Director's particulars changed
29 Apr 2003 395 Particulars of mortgage/charge
09 Aug 2002 AA Full accounts made up to 31 December 2001
17 Jun 2002 363s Return made up to 01/06/02; full list of members
17 Jun 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
14 Mar 2002 225 Accounting reference date shortened from 30/06/02 to 31/12/01
25 Sep 2001 88(2)R Ad 06/08/01--------- £ si 8@1=8 £ ic 2/10
13 Sep 2001 395 Particulars of mortgage/charge
03 Sep 2001 287 Registered office changed on 03/09/01 from: c/o cunningham john & co manchester house 113 northgate street bury st. Edmunds IP33 1HP
21 Aug 2001 288a New director appointed
31 Jul 2001 MA Memorandum and Articles of Association
28 Jul 2001 288a New secretary appointed;new director appointed
28 Jul 2001 288a New director appointed
28 Jul 2001 288a New director appointed
28 Jul 2001 288a New director appointed
28 Jul 2001 288a New director appointed
28 Jul 2001 288b Director resigned
28 Jul 2001 288b Secretary resigned
27 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2001 287 Registered office changed on 12/07/01 from: 6-8 underwood street london N1 7JQ
09 Jul 2001 CERTNM Company name changed speed 8810 LIMITED\certificate issued on 09/07/01
01 Jun 2001 NEWINC Incorporation