DSG INTERNATIONAL HOLDINGS LIMITED

1 Portal Way, London, W3 6RS, United Kingdom
StatusACTIVE
Company No.03887870
CategoryPrivate Limited Company
Incorporated02 Dec 1999
Age24 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

DSG INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 03887870. It was incorporated 24 years, 5 months, 21 days ago, on 02 December 1999. The company address is 1 Portal Way, London, W3 6RS, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 21 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-20

Officer name: Shalini Karen Bernadine Semon

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Feb 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Legacy

Date: 05 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/23

Documents

View document PDF

Legacy

Date: 05 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/04/23

Documents

View document PDF

Legacy

Date: 05 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/23

Documents

View document PDF

Legacy

Date: 21 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/04/23

Documents

View document PDF

Legacy

Date: 21 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-16

Officer name: Mr Richard Lester

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 31 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 31 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 31 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Jamieson

Termination date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Mr Daniel James Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-19

Officer name: Andrew Mark Eddles

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shalini Karen Bernadine Semon

Appointment date: 2022-07-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Apr 2022

Action Date: 01 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-01

Documents

View document PDF

Legacy

Date: 19 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/05/21

Documents

View document PDF

Legacy

Date: 06 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/05/21

Documents

View document PDF

Legacy

Date: 06 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/05/21

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-04

Psc name: Dixons Retail Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 May 2021

Action Date: 12 May 2021

Category: Capital

Type: SH19

Date: 2021-05-12

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2021

Action Date: 07 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-07

Capital : 5 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Mar 2021

Action Date: 02 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-02

Documents

View document PDF

Legacy

Date: 01 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/05/20

Documents

View document PDF

Legacy

Date: 01 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/05/20

Documents

View document PDF

Legacy

Date: 01 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/05/20

Documents

View document PDF

Legacy

Date: 01 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-03-01

Documents

View document PDF

Legacy

Date: 01 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/02/21

Documents

View document PDF

Resolution

Date: 01 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Khurram Shahzad Uqaili

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Mark Eddles

Appointment date: 2021-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Feb 2020

Action Date: 27 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-27

Documents

View document PDF

Legacy

Date: 04 Feb 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/04/19

Documents

View document PDF

Legacy

Date: 04 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/04/19

Documents

View document PDF

Legacy

Date: 04 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/04/19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-30

Officer name: Alistair Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Smith

Termination date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katrina Jamieson

Appointment date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khurram Shahzad Uqaili

Appointment date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-14

Officer name: Mrs Sarah Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Springett

Termination date: 2019-03-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Feb 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-28

Documents

View document PDF

Legacy

Date: 05 Feb 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/04/18

Documents

View document PDF

Legacy

Date: 05 Feb 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/04/18

Documents

View document PDF

Legacy

Date: 05 Feb 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/04/18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mr Alistair Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Michael Richardson

Termination date: 2019-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Springett

Appointment date: 2018-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Hui Ching Foo

Termination date: 2018-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dsg Corporate Services Limited

Termination date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-02

Officer name: Paul Anthony James

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Smith

Appointment date: 2018-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Feb 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/17

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/17

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/04/17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Legacy

Date: 02 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/10/2016

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-02-13

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/01/17

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-17

Officer name: Bruce Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-17

Officer name: Humphrey Stewart Morgan Singer

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Martin Etienne Page

Termination date: 2016-02-17

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2015

Action Date: 02 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-10-15

Officer name: Dsg Corporate Services Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-15

Officer name: Mr Dominic Martin Etienne Page

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-15

Officer name: Mr Paul Anthony James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-15

New address: 1 Portal Way London W3 6RS

Old address: Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Lorraine Atterbury

Termination date: 2015-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julia Hui Ching Foo

Appointment date: 2015-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-14

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Helen Clare Grantham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

New address: Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG

Change date: 2014-12-29

Old address: C/O Dixons Group Plc Maylands Avenue Hemel Hempstead Ind Hemel Hempstead Hertfordshire GP2 7TG

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-22

Officer name: Paul Anthony James

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian James Lawrence Smith

Termination date: 2014-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-12

Officer name: Helen Clare Grantham

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-12

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Humphrey Stewart Morgan Singer

Change date: 2014-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Helen Clare Grantham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Leigh

Documents

View document PDF


Some Companies

COMMONSENSE COMPUTING LIMITED

EAST FURLONG FARMHOUSE,BIDEFORD,EX39 5HW

Number:01571234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARCO CONSULTANTS LIMITED

11 HALLEY'S COURT,KIRKCALDY,KY1 1NZ

Number:SC273398
Status:ACTIVE
Category:Private Limited Company

J.J.K. ASSOCIATES (CAR SALES) LTD.

24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:03675747
Status:ACTIVE
Category:Private Limited Company

PAGET HOLDINGS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:11178923
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE CARDIOLOGY LIMITED

53 OAK STREET,SHREWSBURY,SY3 7RQ

Number:11182806
Status:ACTIVE
Category:Private Limited Company

STEVE FARNSWORTH TRANSPORT LTD

44 HOLMWOOD AVENUE,LEEDS,LS6 4NJ

Number:10439472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source