DST GLOBAL SOLUTIONS (REALTY) LIMITED
Company number 07262475
- Company Overview for DST GLOBAL SOLUTIONS (REALTY) LIMITED (07262475)
- Filing history for DST GLOBAL SOLUTIONS (REALTY) LIMITED (07262475)
- People for DST GLOBAL SOLUTIONS (REALTY) LIMITED (07262475)
- Charges for DST GLOBAL SOLUTIONS (REALTY) LIMITED (07262475)
- Registers for DST GLOBAL SOLUTIONS (REALTY) LIMITED (07262475)
- More for DST GLOBAL SOLUTIONS (REALTY) LIMITED (07262475)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
08 Dec 2023 | AP01 | Appointment of Mr. Brian Norman Schell as a director on 1 December 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Patrick John Louis Pedonti as a director on 1 December 2023 | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
04 Nov 2022 | AD01 | Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD to Platinum House St. Marks Hill Surbiton KT6 4QD on 4 November 2022 | |
22 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jun 2021 | AUD | Auditor's resignation | |
03 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
27 May 2021 | PSC07 | Cessation of Dst Process Solutions Limited as a person with significant control on 22 April 2021 | |
27 May 2021 | PSC02 | Notification of Ss&C Dst Holdings Limited as a person with significant control on 22 April 2021 | |
09 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
23 Nov 2018 | AD03 | Register(s) moved to registered inspection location Dst House Saint Nicholas Lane Basildon Essex SS15 5FS | |
23 Nov 2018 | AD02 | Register inspection address has been changed to Dst House Saint Nicholas Lane Basildon Essex SS15 5FS | |
02 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2018 | TM02 | Termination of appointment of Robert Wyn Evans as a secretary on 31 July 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
15 May 2018 | TM01 | Termination of appointment of Gregg Givens as a director on 16 April 2018 | |
15 May 2018 | AP01 | Appointment of Mr Patrick John Louis Pedonti as a director on 16 April 2018 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 |