THE DS TIMES LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-07 View Report
Confirmation statement. Statement with no updates. 2023-12-04 View Report
Accounts. Accounts type micro entity. 2022-12-21 View Report
Confirmation statement. Statement with updates. 2022-11-09 View Report
Address. Old address: 29 Newminster Road Morden SM4 6HJ England. Change date: 2022-09-20. New address: 63 Loveridge Road London NW6 2DR. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Sinan Bahriev Enverov. 2022-08-31 View Report
Persons with significant control. Psc name: Mrs Dilber Demir Enverova. Change date: 2022-08-31. 2022-08-31 View Report
Accounts. Accounts type micro entity. 2021-12-28 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Confirmation statement. Statement with updates. 2020-08-13 View Report
Address. Old address: 63 Loveridge Road London NW6 2DR England. New address: 29 Newminster Road Morden SM4 6HJ. Change date: 2020-08-13. 2020-08-13 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Address. Change date: 2019-09-09. Old address: 29 Newminster Road Morden Surrey SM4 6HJ. New address: 63 Loveridge Road London NW6 2DR. 2019-09-09 View Report
Officers. Change date: 2019-09-01. Officer name: Mrs Dilber Demir Enverova. 2019-09-09 View Report
Officers. Change date: 2019-09-01. Officer name: Mr Sinan Bahriev Enverov. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type micro entity. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-01-09 View Report
Accounts. Accounts type micro entity. 2017-12-27 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Accounts. Accounts type total exemption small. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Address. Change date: 2014-01-06. Old address: , 63 Loveridge Road, London, NW6 2DR, United Kingdom. 2014-01-06 View Report
Accounts. Accounts type total exemption small. 2013-11-18 View Report
Address. Old address: , C/O the Ds Times Ltd, 26 Wilton Road, London, SW19 2HB, United Kingdom. Change date: 2013-02-11. 2013-02-11 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Officers. Officer name: Mrs Dilber Demir Enverova. 2013-01-02 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Officers. Officer name: Dilber Enverova. 2012-10-25 View Report
Officers. Officer name: Dilber Enverova. 2012-10-25 View Report
Accounts. Accounts type total exemption small. 2012-06-12 View Report
Accounts. Change account reference date company previous extended. 2012-06-09 View Report
Annual return. With made up date full list shareholders. 2011-10-18 View Report
Officers. Officer name: Miss Dilber Ali. Change date: 2011-10-18. 2011-10-18 View Report
Officers. Change date: 2011-10-18. Officer name: Dilber Ali. 2011-10-18 View Report
Address. Change date: 2011-10-18. Old address: , 52 Devonshire Road, Colliers Wood, London, SW19 2EF, United Kingdom. 2011-10-18 View Report
Officers. Officer name: Mr Sinan Bahriev Enverov. 2011-01-12 View Report
Incorporation. Incorporation company. 2010-10-12 View Report