Advanced company searchLink opens in new window

DSO OFFICE FURNITURE LIMITED

Company number 07161442

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)
22 Jul 2025 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2025 DS01 Application to strike the company off the register
02 Apr 2025 AA01 Current accounting period extended from 31 October 2024 to 30 April 2025
24 Feb 2025 CS01 Confirmation statement made on 21 February 2025 with no updates
23 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
17 Mar 2023 AD01 Registered office address changed from 310 Wellingborough Road Northampton NN1 4EP United Kingdom to 57 Kingfisher Road Thrapston Northamptonshire NN14 4GN on 17 March 2023
09 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
24 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
24 Feb 2022 PSC04 Change of details for Robert De Ieso as a person with significant control on 8 March 2021
24 Feb 2022 CH01 Director's details changed for Robert De Ieso on 8 March 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
25 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
15 Jun 2020 AP03 Appointment of Mr Robert De Ieso as a secretary on 1 May 2020
15 Jun 2020 TM02 Termination of appointment of Clare Elizabeth De Ieso as a secretary on 1 May 2020
25 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
05 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
18 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
23 Jan 2019 CH01 Director's details changed for Robert De Ieso on 17 January 2019
23 Jan 2019 AD01 Registered office address changed from Sovereign House 15 Towcester Road Old Stratford Milton Keynes MK18 6AN United Kingdom to 310 Wellingborough Road Northampton NN1 4EP on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Robert De Ieso on 17 January 2019
31 Jul 2018 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Sovereign House 15 Towcester Road Old Stratford Milton Keynes MK18 6AN on 31 July 2018