- Company Overview for DEEPAK SAREEN ASSOCIATES LIMITED (01777098)
- Filing history for DEEPAK SAREEN ASSOCIATES LIMITED (01777098)
- People for DEEPAK SAREEN ASSOCIATES LIMITED (01777098)
- Charges for DEEPAK SAREEN ASSOCIATES LIMITED (01777098)
- More for DEEPAK SAREEN ASSOCIATES LIMITED (01777098)
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 |