Advanced company searchLink opens in new window

D & S STORES LIMITED

Company number 11798430

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)
17 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
17 Apr 2024 PSC01 Notification of Jagrutiben Shaileshbhai Patel as a person with significant control on 6 April 2024
17 Apr 2024 PSC04 Change of details for Mr Shailesh Babubhai Patel as a person with significant control on 6 April 2024
11 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
05 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
11 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
19 Apr 2021 PSC04 Change of details for Mr Shailesh Babubhai Patel as a person with significant control on 30 January 2021
19 Apr 2021 PSC07 Cessation of Jagrutiben Shaileshbhai Patel as a person with significant control on 30 January 2021
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
14 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
03 Oct 2019 PSC04 Change of details for Mrs Jagrutiben Shaileshbhai Patel as a person with significant control on 27 September 2019
03 Oct 2019 CH03 Secretary's details changed for Mrs Jagrutiben Shaileshbhai Patel on 27 September 2019
03 Oct 2019 CH01 Director's details changed for Mr Shailesh Babubhai Patel on 27 September 2019
03 Oct 2019 PSC04 Change of details for Mr Shailesh Babubhai Patel as a person with significant control on 27 September 2019
03 Oct 2019 AD01 Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to 65-66 Caledonian Tamworth B77 2ED on 3 October 2019
28 Mar 2019 MR01 Registration of charge 117984300001, created on 25 March 2019
30 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-30
  • GBP 100