DEEDBANK (DOCUMENT STORAGE) LIMITED
Company number 03333688
- Company Overview for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
- Filing history for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
- People for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
- Charges for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
- More for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Mar 2023 | PSC05 | Change of details for Fhi Holdings Limited as a person with significant control on 13 October 2021 | |
01 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
01 Mar 2023 | CH01 | Director's details changed for Ms Amber Gormanly on 15 December 2021 | |
10 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | AA01 | Current accounting period shortened from 31 May 2022 to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
21 Dec 2021 | PSC02 | Notification of Fhi Holdings Limited as a person with significant control on 13 October 2021 | |
21 Dec 2021 | PSC07 | Cessation of After Today Ltd as a person with significant control on 13 October 2021 | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | AD01 | Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom to Deedbank Document Storage Suite C, Cotgrave Business Hub, Candleby Lane , Cotgrave Nottingham NG12 3US on 5 May 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
24 Feb 2020 | PSC07 | Cessation of Philips Trust Corporation Limited as a person with significant control on 29 November 2019 | |
24 Feb 2020 | PSC02 | Notification of After Today Ltd as a person with significant control on 29 November 2019 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Sep 2019 | MR04 | Satisfaction of charge 033336880003 in full | |
11 Sep 2019 | MR04 | Satisfaction of charge 033336880002 in full | |
11 Jun 2019 | CH01 | Director's details changed for Ms Amber Gormanly on 11 June 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Ms Amber Gormanly on 27 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Ms Amber Gormanly on 18 April 2019 |