Advanced company searchLink opens in new window

DU PLESSIS FINANCIAL SERVICES LTD

Company number 08946849

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)
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
23 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 28 November 2019
28 Nov 2019 TM01 Termination of appointment of Annelie Du Plessis as a director on 28 March 2018
28 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 PSC01 Notification of Lodewicus Johannes Du Plessis as a person with significant control on 6 April 2016
23 Mar 2018 AD01 Registered office address changed from 6 Gomshall Road 6 Gomshall Road Cheam Surrey SM2 7JZ United Kingdom to . 6 Gomshall Road Cheam Sutton SM2 7JZ on 23 March 2018
22 Mar 2018 CH01 Director's details changed for Annelie Du Plessis on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Lodewicus Johannes Du Plessis on 22 March 2018
22 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from 35 Gladstone Road Wimbledon SW19 1QU to 6 Gomshall Road 6 Gomshall Road Cheam Surrey SM2 7JZ on 22 March 2018
10 Jan 2018 AD01 Registered office address changed from 16 Waldemar Road London SW19 7LJ England to 35 Gladstone Road Wimbledon SW19 1QU on 10 January 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 16 Waldemar Road London SW19 7LJ on 1 December 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016