Advanced company searchLink opens in new window

DST INNOVATIONS LIMITED

Company number 07858050

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)
06 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with updates
03 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2023 MR04 Satisfaction of charge 078580500001 in full
06 Jun 2023 MR01 Registration of charge 078580500001, created on 6 June 2023
24 May 2023 AA Total exemption full accounts made up to 30 November 2022
14 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
04 Jul 2022 AP01 Appointment of Mr Ian Charles Southam as a director on 29 June 2022
30 Jun 2022 CH01 Director's details changed for Mr Graham Maclaren Spensley on 30 June 2022
31 May 2022 AA Total exemption full accounts made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
17 Aug 2021 TM01 Termination of appointment of Maxwell Charles Audley as a director on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Desmond George Reeves as a director on 17 August 2021
01 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
23 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with updates
23 Nov 2020 TM01 Termination of appointment of Peter John Worrall as a director on 23 November 2020
14 Oct 2020 AP01 Appointment of Mr William Wray Iii as a director on 14 October 2020
03 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
05 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2020 TM01 Termination of appointment of Harold Morley as a director on 2 April 2020
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 3,252.671
03 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
11 Nov 2019 CH01 Director's details changed for Mr Anthony Miles on 19 September 2019
19 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
13 Dec 2018 MA Memorandum and Articles of Association
13 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 23/09/2018
  • RES01 ‐ Resolution of alteration of Articles of Association