DSSC EUROPE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-15 update statutory_documents DIRECTOR APPOINTED MS YUEUN CHUNG
2023-11-01 update statutory_documents CESSATION OF MIN SUN KIM AS A PSC
2023-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIN KIM
2023-10-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAE HYEOK LEE / 01/11/2022
2023-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MIN SUN KIM / 01/11/2022
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAE HYEOK LEE / 01/11/2022
2023-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MIN SUN KIM / 01/11/2022
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-03-10 delete address Trident Court, One Oakcroft Road, Hook Rise South, Chessington, Surrey KT9 1BD
2022-03-10 insert address Dawson House, 131-135 High Street, New Malden, KT3 4BH
2022-03-10 update primary_contact Trident Court, One Oakcroft Road, Hook Rise South, Chessington, Surrey KT9 1BD => Dawson House, 131-135 High Street, New Malden, KT3 4BH
2021-12-07 delete address TRIDENT COURT 1 OAKCROFT ROAD HOOK RISE SOUTH CHESSINGTON SURREY KT9 1BD
2021-12-07 insert address 1F OFFICE DAWSON HOUSE 131-135 HIGH STREET NEW MALDEN ENGLAND KT3 4BH
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update registered_address
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2021 FROM TRIDENT COURT 1 OAKCROFT ROAD HOOK RISE SOUTH CHESSINGTON SURREY KT9 1BD
2021-10-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-09 delete alias DSSC Europe Limited
2021-06-09 delete index_pages_linkeddomain infolock.net
2021-03-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAE HYEOK LEE
2021-03-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIN SUN KIM
2021-03-31 update statutory_documents CESSATION OF INEX CAPITAL LIMITED AS A PSC
2021-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 delete industry_tag software consulting
2018-11-27 insert alias DSSC Europe Limited
2018-11-27 insert index_pages_linkeddomain infolock.net
2018-11-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-08-07 delete phone 01932 455 768
2018-08-07 delete phone 0200 883 973
2018-08-07 delete phone 080 0589 5347
2018-08-07 delete phone 0800 002428
2018-08-07 delete phone 0800 006489
2018-08-07 delete phone 0800 0220531
2018-08-07 delete phone 0800 77039
2018-08-07 delete phone 0805 630 204
2018-08-07 delete phone 800 12766
2018-08-07 delete phone 800 985625
2018-08-07 delete phone 8000 4163
2018-08-07 delete phone 802 50810
2018-08-07 delete phone 8800 31415
2018-03-15 insert alias DSSC Europe Ltd.
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-21 insert industry_tag software consulting
2017-05-21 update description
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM HUNTER / 12/10/2016
2016-09-24 delete address 3000 Hillswood Drive Chertsey, Surrey, KT16 0RS United Kingdom
2016-09-24 insert address Trident Court, One Oakcroft Road, Hook Rise South, Chessington, Surrey, KT9 1BD
2016-09-24 update primary_contact 3000 Hillswood Drive Chertsey, Surrey, KT16 0RS United Kingdom => Trident Court, One Oakcroft Road, Hook Rise South, Chessington, Surrey, KT9 1BD
2016-08-27 delete phone +44 (0) 1932 455 768
2016-08-27 delete phone 810 800 26082044
2016-08-27 insert phone 01932 455 768
2016-08-27 insert phone 0200 883 973
2016-08-27 insert phone 800 12766
2016-08-27 insert phone 802 50810
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-12-07 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-11-03 update statutory_documents 08/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-22 update statutory_documents 08/10/14 FULL LIST
2014-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAE HYEOK LEE / 22/10/2014
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-25 update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAM HUNTER
2013-11-07 delete address TRIDENT COURT 1 OAKCROFT ROAD HOOK RISE SOUTH CHESSINGTON SURREY UNITED KINGDOM KT9 1BD
2013-11-07 insert address TRIDENT COURT 1 OAKCROFT ROAD HOOK RISE SOUTH CHESSINGTON SURREY KT9 1BD
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-30 update statutory_documents 08/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 delete address 13 APPROACH ROAD RAYNES PARK LONDON UNITED KINGDOM SW20 8BA
2013-06-23 insert address TRIDENT COURT 1 OAKCROFT ROAD HOOK RISE SOUTH CHESSINGTON SURREY UNITED KINGDOM KT9 1BD
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-07-08 => 2013-12-31
2013-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAE HYEOK LEE / 18/06/2013
2013-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MIN SUN KIM / 18/06/2013
2012-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 13 APPROACH ROAD RAYNES PARK LONDON SW20 8BA UNITED KINGDOM
2012-10-11 update statutory_documents 08/10/12 FULL LIST
2012-06-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 13 APPROACH ROAD LONDON SW20 8BA UNITED KINGDOM
2012-04-27 update statutory_documents 31/03/12 STATEMENT OF CAPITAL GBP 20000
2012-04-17 update statutory_documents PREVEXT FROM 31/10/2011 TO 31/03/2012
2011-10-13 update statutory_documents 08/10/11 FULL LIST
2011-05-03 update statutory_documents DIRECTOR APPOINTED MR JAE HYEOK LEE
2011-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2011 FROM KPY PHILLIPS YOUNG LLP 13 APPROACH ROAD RAYNES PARK LONDON SW20 8BA ENGLAND
2010-12-06 update statutory_documents COMPANY NAME CHANGED MSK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/12/10
2010-10-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION