- Company Overview for DEIMOS LIMITED (00671634)
- Filing history for DEIMOS LIMITED (00671634)
- People for DEIMOS LIMITED (00671634)
- Charges for DEIMOS LIMITED (00671634)
- More for DEIMOS LIMITED (00671634)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2024 | AP03 | Appointment of Mr Arber Rama as a secretary on 28 November 2024 | |
29 Nov 2024 | AP01 | Appointment of Mr Mexhit Rama as a director on 28 November 2024 | |
29 Nov 2024 | AA01 | Current accounting period extended from 28 February 2025 to 31 March 2025 | |
29 Nov 2024 | AD01 | Registered office address changed from 11 Fairfield Elham Canterbury CT4 6UT England to 113-115 Cheriton High St. Folkestone CT19 4HQ on 29 November 2024 | |
29 Nov 2024 | PSC02 | Notification of Artrim Commercial Limited as a person with significant control on 28 November 2024 | |
29 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 29 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Letitia Alice Tilston as a director on 28 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Mark David Latham as a director on 28 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Alan Henry Latham as a director on 28 November 2024 | |
03 Nov 2024 | PSC08 | Notification of a person with significant control statement | |
25 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
25 Oct 2024 | PSC07 | Cessation of John Crome Latham as a person with significant control on 14 October 2024 | |
25 Oct 2024 | PSC07 | Cessation of Agnes Morrison Latham as a person with significant control on 14 October 2024 | |
12 Sep 2024 | AA | Micro company accounts made up to 28 February 2024 | |
29 Aug 2024 | SH02 | Sub-division of shares on 20 August 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
01 May 2024 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 11 Fairfield Elham Canterbury CT4 6UT on 1 May 2024 | |
15 Apr 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
31 Aug 2023 | TM02 | Termination of appointment of Agnes Morrison Latham as a secretary on 21 April 2023 | |
22 Aug 2023 | TM01 | Termination of appointment of Agnes Morrison Latham as a director on 21 April 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of John Crome Latham as a director on 17 December 2022 | |
20 Jan 2023 | AP01 | Appointment of Mr Mark David Latham as a director on 11 November 2022 | |
20 Jan 2023 | AP01 | Appointment of Mr Alan Henry Latham as a director on 11 November 2022 | |
19 Dec 2022 | AP01 | Appointment of Mrs Letitia Alice Tilston as a director on 12 December 2022 |