Advanced company searchLink opens in new window

DEALBRAND LIMITED

Company number 03185768

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)
14 Apr 2016 TM02 Termination of appointment of Leigh Taylor as a secretary on 31 March 2016
14 Apr 2016 TM01 Termination of appointment of Leigh Taylor as a director on 31 March 2016
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Nov 2015 AD01 Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015
05 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Jul 2014 AP03 Appointment of Leigh Taylor as a secretary on 20 May 2014
16 Jul 2014 AP01 Appointment of Keeray Kang as a director on 20 May 2014
16 Jul 2014 TM02 Termination of appointment of Ann Pauline Scott as a secretary on 20 May 2014
16 Jul 2014 TM01 Termination of appointment of Marie Wakim as a director on 19 May 2014
01 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
14 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
04 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
28 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Leigh Taylor on 4 April 2010
14 Apr 2010 CH01 Director's details changed for Ann Pauline Scott on 4 April 2010
14 Apr 2010 CH03 Secretary's details changed for Ann Pauline Scott on 4 April 2010
14 Apr 2010 CH01 Director's details changed for Marie Wakim on 4 April 2010
14 Apr 2010 CH01 Director's details changed for Leigh Taylor on 4 April 2010
22 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009