- Company Overview for DSG DEMONS LTD (12726283)
- Filing history for DSG DEMONS LTD (12726283)
- People for DSG DEMONS LTD (12726283)
- More for DSG DEMONS LTD (12726283)
| 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) |
|---|---|---|---|
| 28 Feb 2025 | PSC07 | Cessation of Bilal Ahmed as a person with significant control on 28 February 2025 | |
| 28 Feb 2025 | CS01 | Confirmation statement made on 28 February 2025 with updates | |
| 28 Feb 2025 | TM01 | Termination of appointment of Bilal Ahmed as a director on 28 February 2025 | |
| 28 Feb 2025 | PSC01 | Notification of Hamza Ali Shah as a person with significant control on 28 February 2025 | |
| 28 Feb 2025 | AP01 | Appointment of Hamza Ali Shah as a director on 28 February 2025 | |
| 27 Feb 2025 | AA | Total exemption full accounts made up to 28 February 2024 | |
| 26 Nov 2024 | AA01 | Previous accounting period extended from 28 February 2024 to 29 February 2024 | |
| 11 Oct 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
| 30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
| 23 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
| 23 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
| 31 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
| 01 Oct 2021 | TM01 | Termination of appointment of Rubina Chudary as a director on 9 September 2021 | |
| 27 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
| 20 Sep 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 28 February 2021 | |
| 13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
| 10 Aug 2021 | AD01 | Registered office address changed from 28 Knowsley Street, Manchester, M8 Knowsley Street Manchester M8 8HQ England to Unit 3C, Seymour Street Heywood Seymour Street Heywood OL10 3AJ on 10 August 2021 | |
| 06 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
| 22 Feb 2021 | AD01 | Registered office address changed from Suite B 475 Chester Road Manchester M16 9HF England to 28 Knowsley Street, Manchester, M8 Knowsley Street Manchester M8 8HQ on 22 February 2021 | |
| 08 Jul 2020 | AD01 | Registered office address changed from 4 Carr Bank Avenue Manchester M9 8FT England to Suite B 475 Chester Road Manchester M16 9HF on 8 July 2020 | |
| 08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
| 07 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-07
|