- Company Overview for DSR FURNISHINGS LIMITED (08635011)
- Filing history for DSR FURNISHINGS LIMITED (08635011)
- People for DSR FURNISHINGS LIMITED (08635011)
- Charges for DSR FURNISHINGS LIMITED (08635011)
- More for DSR FURNISHINGS LIMITED (08635011)
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) |
---|---|---|---|
05 Sep 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
03 Aug 2022 | PSC05 | Change of details for Dsr Furnishings (Holding) Ltd as a person with significant control on 1 August 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 17 August 2019 | |
31 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Jul 2020 | AP01 | Appointment of Mrs Lorna Renee Parker as a director on 2 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Dean Parker on 2 July 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of David Stephen Richman as a director on 30 November 2019 | |
30 Oct 2019 | PSC02 | Notification of Dsr Furnishings (Holding) Ltd as a person with significant control on 29 July 2019 | |
30 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 October 2019 | |
23 Oct 2019 | CS01 |
Confirmation statement made on 17 August 2019 with no updates
|
|
21 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Jul 2019 | CH01 | Director's details changed for David Stephen Richman on 25 July 2019 | |
05 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Oct 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
16 Aug 2018 | MR01 | Registration of charge 086350110001, created on 14 August 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW England to 281 Ballards Lane North Finchley London N12 8NR on 8 January 2018 | |
04 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |