- Company Overview for DSI GOLF LIMITED (10094868)
- Filing history for DSI GOLF LIMITED (10094868)
- People for DSI GOLF LIMITED (10094868)
- More for DSI GOLF LIMITED (10094868)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from Flat 1 2 Hardwicks Square London SW18 4HU England to 92 Hannay House 23 Scott Avenue London SW15 3PD on 8 November 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
24 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
23 Apr 2019 | PSC04 | Change of details for Mr Dion Christian Stevens as a person with significant control on 23 April 2019 | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
10 May 2018 | AD01 | Registered office address changed from 2 Hardwicks Square London SW18 4HU England to Flat 1 2 Hardwicks Square London SW18 4HU on 10 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from 92 Hannay House 23 Scott Avenue London SW15 3PD England to 2 Hardwicks Square London SW18 4HU on 8 May 2018 | |
20 Feb 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from 89 Garratt Lane London SW18 4DW United Kingdom to 92 Hannay House 23 Scott Avenue London SW15 3PD on 22 December 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
10 Jun 2016 | CH01 | Director's details changed for Mr Dion Christian Stevens on 10 June 2016 | |
31 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-31
|