(TM02) Termination of appointment as a secretary on 2020-02-24
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-24
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-12-02) of a secretary
filed on: 15th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-01 director's details were changed
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-12-01
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 27th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 7th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-06
filed on: 10th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-10: 125000.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2014-09-30
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-30: 125000.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-06
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-08: 125000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-06
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-09: 125000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 7th, February 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-30: 125000.00 GBP
filed on: 30th, September 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 25th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-06
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 105 Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RU United Kingdom on 2013-01-29
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 105 Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RU United Kingdom on 2012-05-01
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-04-23 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-06
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Whitworth House Golden Mile View Newport Gwent NP20 3QF United Kingdom on 2012-04-23
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 7th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 27th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-06
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB on 2010-09-28
filed on: 28th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 12th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-06
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-10-02 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX United Kingdom on 2010-03-11
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 21st, November 2009
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed demondeals.co.uk LTDcertificate issued on 21/11/09
filed on: 21st, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2009-11-11
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2009-10-12
filed on: 12th, October 2009
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-09-30
filed on: 14th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2009-04-13 - Annual return with full member list
filed on: 13th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008-04-15 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-04-08 - Annual return with full member list
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 28/03/2008 from enterprise house 82 whitchurch road cardiff glamorgan CF14 3LX
filed on: 28th, March 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-09-30
filed on: 5th, February 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2007-09-30
filed on: 5th, February 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-09-04 Director resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-04 New director appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-09-04 New director appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-09-04 Secretary resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-09-04 Director resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-04 New secretary appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-09-04 Secretary resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-04 New secretary appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
(363s) Period up to 2007-05-04 - Annual return with full member list
filed on: 4th, May 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to 2007-05-04 - Annual return with full member list
filed on: 4th, May 2007
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 18th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 18th, April 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/07 from: 122 croesonen parc abergavenny gwent NP7 6PF
filed on: 26th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/07 from: 122 croesonen parc abergavenny gwent NP7 6PF
filed on: 26th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(15 pages)
|