- Company Overview for D2SMART PROJECTS LIMITED (09296316)
- Filing history for D2SMART PROJECTS LIMITED (09296316)
- People for D2SMART PROJECTS LIMITED (09296316)
- More for D2SMART PROJECTS LIMITED (09296316)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Joseph Victor Dziczkaniece as a person with significant control on 6 April 2016 | |
06 Nov 2018 | PSC07 | Cessation of Caroline Jayne Dziczkaniece as a person with significant control on 25 October 2016 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Nov 2017 | PSC01 | Notification of Caroline Jane Dziczkaniece as a person with significant control on 6 April 2016 | |
07 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
07 Nov 2017 | PSC01 | Notification of Joseph Victor Dziczkaniece as a person with significant control on 6 April 2016 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
18 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 5 November 2015 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
06 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
05 Nov 2014 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Orchard Lea Corndean Lane Winchcombe Cheltenham Gloucestershire GL5 5NL on 5 November 2014 |