Advanced company searchLink opens in new window

DEEDBANK (DOCUMENT STORAGE) LIMITED

Company number 03333688

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)
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
  • RES13 ‐ Share for share exchang 13/10/2021
  • RES10 ‐ Resolution of allotment of securities
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