Advanced company searchLink opens in new window

DEEPAK SAREEN ASSOCIATES LIMITED

Company number 01777098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
06 Sep 2024 TM02 Termination of appointment of Timothy Robin Lawes as a secretary on 3 August 2024
06 Sep 2024 TM01 Termination of appointment of Timothy Robin Lawes as a director on 3 August 2024
06 Sep 2024 AP03 Appointment of Ms Karen Maria Lordan as a secretary on 4 September 2024
08 Aug 2024 PSC01 Notification of Karen Maria Lordan as a person with significant control on 15 July 2024
08 Aug 2024 PSC07 Cessation of Timothy Robin Lawes as a person with significant control on 3 August 2024
08 Aug 2024 AP01 Appointment of Ms Karen Maria Lordan as a director on 3 August 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
05 Nov 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from 20 Queen Street 20 Queen Street Deal CT14 6ET England to 20 Queen Street Deal CT14 6ET on 28 June 2022
22 May 2022 AD01 Registered office address changed from 152 Nelson Road Twickenham TW2 7BW England to 20 Queen Street 20 Queen Street Deal CT14 6ET on 22 May 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2019 CS01 Confirmation statement made on 21 September 2019 with updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2019 CH01 Director's details changed for Mr Timothy Robin Lawes on 10 March 2019
22 Mar 2019 CH03 Secretary's details changed for Mr Timothy Robin Lawes on 10 March 2019
22 Mar 2019 PSC04 Change of details for Mr Timothy Robin Lawes as a person with significant control on 10 March 2019
22 Mar 2019 TM01 Termination of appointment of Caroll May Sareen as a director on 22 March 2019