Download leads from Nexok and grow your business. Find out more

DRS Housing Ltd

Documents

Total Documents65
Total Pages304

Filing History

5 January 2021Confirmation statement made on 2 December 2020 with updates
2 December 2020Registration of charge 078691590002, created on 25 November 2020
18 August 2020Total exemption full accounts made up to 31 December 2019
27 March 2020Change of details for Dr Ranie Safderali Datoo as a person with significant control on 3 December 2019
27 March 2020Director's details changed for Dr Ranie Safderali Datoo on 3 December 2019
13 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019
20 February 2020Second filing of Confirmation Statement dated 02/12/2019
10 December 2019Confirmation statement made on 2 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/02/2020.
14 November 2019Total exemption full accounts made up to 31 March 2019
18 March 2019Change of details for Mrs Ranie Datoo as a person with significant control on 18 March 2019
18 March 2019Registration of charge 078691590001, created on 18 March 2019
18 March 2019Director's details changed for Dr Ranie Safderali Datoo on 18 March 2019
4 January 2019Confirmation statement made on 2 December 2018 with updates
15 December 2018Total exemption full accounts made up to 31 March 2018
13 July 2018Cessation of Safderali Lalji Datoo as a person with significant control on 26 June 2018
13 July 2018Termination of appointment of Safderali Lalji Datoo as a director on 26 June 2018
13 July 2018Change of details for Mrs Ranie Datoo as a person with significant control on 26 June 2018
13 July 2018Appointment of Mrs Nicole Mcdonald as a director on 11 July 2018
6 January 2018Confirmation statement made on 2 December 2017 with no updates
1 November 2017Total exemption full accounts made up to 31 March 2017
1 November 2017Total exemption full accounts made up to 31 March 2017
19 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-18
19 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-18
4 March 2017Compulsory strike-off action has been discontinued
4 March 2017Compulsory strike-off action has been discontinued
3 March 2017Confirmation statement made on 2 December 2016 with updates
3 March 2017Confirmation statement made on 2 December 2016 with updates
28 February 2017First Gazette notice for compulsory strike-off
28 February 2017First Gazette notice for compulsory strike-off
2 December 2016Total exemption small company accounts made up to 31 March 2016
2 December 2016Total exemption small company accounts made up to 31 March 2016
13 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
13 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
1 December 2015Micro company accounts made up to 31 March 2015
1 December 2015Micro company accounts made up to 31 March 2015
2 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
2 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
2 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
14 November 2014Total exemption small company accounts made up to 31 March 2014
14 November 2014Total exemption small company accounts made up to 31 March 2014
7 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
7 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
7 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
22 August 2013Total exemption small company accounts made up to 31 March 2013
22 August 2013Total exemption small company accounts made up to 31 March 2013
4 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013
4 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013
22 February 2013Annual return made up to 2 December 2012 with a full list of shareholders
22 February 2013Annual return made up to 2 December 2012 with a full list of shareholders
22 February 2013Annual return made up to 2 December 2012 with a full list of shareholders
21 February 2013Registered office address changed from the Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom on 21 February 2013
21 February 2013Registered office address changed from the Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom on 21 February 2013
21 December 2011Appointment of Dr Ranie Safderali Datoo as a director
21 December 2011Appointment of Dr Ranie Safderali Datoo as a director
21 December 2011Director's details changed for Dr Ranie Safderali Datoo on 21 December 2011
21 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 100
21 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 100
21 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 100
21 December 2011Director's details changed for Dr Ranie Safderali Datoo on 21 December 2011
20 December 2011Appointment of Dr Safderali Lalji Datoo as a director
20 December 2011Appointment of Dr Safderali Lalji Datoo as a director
5 December 2011Termination of appointment of Elizabeth Davies as a director
5 December 2011Termination of appointment of Elizabeth Davies as a director
2 December 2011Incorporation
2 December 2011Incorporation
Sign up now to grow your client base. Plans & Pricing