Advanced company searchLink opens in new window

DESI 2000 LTD

Company number 12101212

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)
21 May 2024 PSC04 Change of details for Mr Yanko Stoyanov Bosolov as a person with significant control on 20 May 2024
21 May 2024 AD01 Registered office address changed from 1 4 4 Blonk Street Apartment 1 Sheffield S3 8BG England to 4 Blonk Street Apartment 1 Sheffield S3 8BG on 21 May 2024
21 May 2024 CH01 Director's details changed for Mr Yanko Stoyanov Bosolov on 20 May 2024
21 May 2024 AD01 Registered office address changed from 9 Routh Street London E6 5XX England to 1 4 4 Blonk Street Apartment 1 Sheffield S3 8BG on 21 May 2024
25 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
04 Jun 2023 CH01 Director's details changed for Mr Yanko Stoyanov Bosolov on 1 June 2023
04 Jun 2023 PSC04 Change of details for Mr Yanko Stoyanov Bosolov as a person with significant control on 1 June 2023
04 Jun 2023 AD01 Registered office address changed from 62 Morley Road London E15 3HG England to 9 Routh Street London E6 5XX on 4 June 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
08 Oct 2021 PSC04 Change of details for Mr Yanko Stoyanov Bosolov as a person with significant control on 1 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Yanko Stoyanov Bosolov on 1 October 2021
08 Oct 2021 PSC04 Change of details for Mr Yanko Stoyanov Bosolov as a person with significant control on 1 October 2021
08 Oct 2021 AD01 Registered office address changed from 48 Marsh Lane Redfield Bristol BS5 9SD England to 62 Morley Road London E15 3HG on 8 October 2021
16 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
02 Feb 2020 AD01 Registered office address changed from 36 Ducketts Road Crayford Dartford DA1 4BA England to 48 Marsh Lane Redfield Bristol BS5 9SD on 2 February 2020
02 Feb 2020 CH01 Director's details changed for Mr Yanko Stoyanov Bosolov on 1 January 2020
02 Feb 2020 PSC04 Change of details for Mr Yanko Stoyanov Bosolov as a person with significant control on 1 January 2020
12 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted