Advanced company searchLink opens in new window

DESYLLAS GAMES INTERNATIONAL LTD

Company number 10584856

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)
09 May 2024 CH01 Director's details changed for Mrs Evelyn Kazamia on 8 May 2024
30 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 AD01 Registered office address changed from 48 C/O N7 Accountants Limited Warwick Street London W1B 5AW United Kingdom to Central House 1 Ballards Lane N7 Accountants 5.7 London N3 1LQ on 4 September 2019
08 May 2019 AP01 Appointment of Mrs Evelyn Kazamia as a director on 1 May 2019
07 May 2019 AD01 Registered office address changed from C/O N7 Accountants Limited 48 Warwick Street London W1B 5AW to 48 C/O N7 Accountants Limited Warwick Street London W1B 5AW on 7 May 2019
06 May 2019 TM01 Termination of appointment of Anastasios Garis as a director on 1 May 2019
25 Apr 2019 CS01 Confirmation statement made on 25 January 2019 with updates
25 Apr 2019 AD01 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 48 Warwick Street London W1B 5AW on 25 April 2019
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
11 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
01 Nov 2017 PSC01 Notification of Anastasios Desyllas as a person with significant control on 31 October 2017
01 Nov 2017 PSC07 Cessation of Emmanuel Vernicos as a person with significant control on 31 October 2017
01 Nov 2017 TM01 Termination of appointment of Emmanuel Vernicos as a director on 31 October 2017