AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(14 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, January 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dtsquared LIMITEDcertificate issued on 13/01/23
filed on: 13th, January 2023
| change of name
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Northern & Shell Building 10 Lower Thames Street London EC3R 6AF England on Wed, 13th Apr 2022 to Northern & Shell Building 10 Lower Thames Street Floor 5 London EC3R 6EN
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Apr 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Norther & Shell Building, Floor 5 Lower Thames Street London EC3R 6AF England on Thu, 7th Apr 2022 to Northern & Shell Building 10 Lower Thames Street London EC3R 6AF
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 80-83 Long Lane London EC1A 9ET England on Wed, 6th Apr 2022 to 10 Norther & Shell Building, Floor 5 Lower Thames Street London EC3R 6AF
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, September 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, September 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 6th, September 2021
| incorporation
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, September 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, September 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Aug 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Aug 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Aug 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 17th Aug 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Aug 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Aug 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Aug 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 27th Jul 2020: 133.33 GBP
filed on: 14th, June 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 27th Jul 2020: 133.33 GBP
filed on: 14th, September 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 27th Jul 2020: 133.33 GBP
filed on: 14th, September 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 14th Sep 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 25th Feb 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 22nd Feb 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 10th Oct 2018: 288.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, October 2018
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, October 2018
| resolution
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 6 Warwick Road Ealing London W5 3XJ on Thu, 29th Mar 2018 to 80-83 Long Lane London EC1A 9ET
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Jan 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 14th Jan 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 28th Feb 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Wed, 13th Jul 2016 secretary's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 13th Jul 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Jul 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Mar 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Mar 2016 secretary's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st May 2015 secretary's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 24th Jun 2015: 120.00 GBP
capital
|
|
AD01 |
Change of registered address from 1st Floor 6 Bevis Marks London EC3A 7BA on Fri, 22nd May 2015 to 6 Warwick Road Ealing London W5 3XJ
filed on: 22nd, May 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O John Taylor 33Six, 70 st Mary Axe London EC3A 8BE England on Wed, 20th May 2015 to 1st Floor 6 Bevis Marks London EC3A 7BA
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 25th Feb 2014: 120.00 GBP
capital
|
|