|
|
19 Mar 2026
|
19 Mar 2026
Registered office address changed from C/O Number One Property Management Office M1.06 Mezzanine Level Newport Market Newport NP20 1FX United Kingdom to Ground Floor Trade 11 Westgate House Womanby Street Cardiff South Glamorgan CF10 1BR on 19 March 2026
|
|
|
19 Mar 2026
|
19 Mar 2026
Director's details changed for Mr Simon Malcolm Baston on 17 March 2026
|
|
|
19 Mar 2026
|
19 Mar 2026
Change of details for Ds Holdings (Penarth) Ltd as a person with significant control on 17 March 2026
|
|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 27 January 2026 with no updates
|
|
|
02 Jun 2025
|
02 Jun 2025
Registration of charge 138788030005, created on 16 May 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Confirmation statement made on 27 January 2025 with no updates
|
|
|
18 Jul 2024
|
18 Jul 2024
Registered office address changed from Office 4 Workspace Penarth Albert Road Penarth CF64 1FD United Kingdom to C/O Number One Property Management Office M1.06 Mezzanine Level Newport Market Newport NP20 1FX on 18 July 2024
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 27 January 2024 with no updates
|
|
|
25 Aug 2023
|
25 Aug 2023
Registration of charge 138788030001, created on 24 August 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Registration of charge 138788030002, created on 24 August 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Registration of charge 138788030003, created on 24 August 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Registration of charge 138788030004, created on 24 August 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Previous accounting period extended from 31 January 2023 to 30 April 2023
|
|
|
06 Jun 2023
|
06 Jun 2023
Change of details for Ds Holdings (Penarth) Ltd as a person with significant control on 12 May 2023
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from Office 17 Workspace Penarth Albert Road Penarth CF64 1FD United Kingdom to Office 4 Workspace Penarth Albert Road Penarth CF64 1FD on 23 May 2023
|
|
|
15 Apr 2023
|
15 Apr 2023
Memorandum and Articles of Association
|
|
|
15 Apr 2023
|
15 Apr 2023
Memorandum and Articles of Association
|
|
|
15 Apr 2023
|
15 Apr 2023
Resolutions
|
|
|
02 Mar 2023
|
02 Mar 2023
Change of details for Ds Holdings (Penarth) Ltd as a person with significant control on 22 February 2022
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 27 January 2023 with updates
|
|
|
08 Nov 2022
|
08 Nov 2022
Termination of appointment of Alexander Simon Washington Baston as a director on 7 November 2022
|
|
|
03 Aug 2022
|
03 Aug 2022
Registered office address changed from Pod 7 Avon House Stanwell Road Penarth CF64 2EZ Wales to Office 17 Workspace Penarth Albert Road Penarth CF64 1FD on 3 August 2022
|