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)
23 Apr 2019 TM01 Termination of appointment of Richard Philip Wells as a director on 18 April 2019
06 Mar 2019 PSC07 Cessation of Thomas Francis Gormanly as a person with significant control on 24 December 2018
06 Mar 2019 PSC07 Cessation of Diane Marie Gormanly as a person with significant control on 24 December 2018
06 Mar 2019 PSC02 Notification of Philips Trust Corporation Limited as a person with significant control on 24 December 2018
27 Feb 2019 AP01 Appointment of Amber Gormanly as a director on 29 January 2019
25 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
29 Jan 2019 TM01 Termination of appointment of Thomas Francis Gormanly as a director on 24 December 2018
28 Jan 2019 TM01 Termination of appointment of Diane Marie Gormanly as a director on 24 December 2018
28 Jan 2019 TM02 Termination of appointment of Diane Marie Gormanly as a secretary on 24 December 2018
25 Jan 2019 AP01 Appointment of Mr Richard Philip Wells as a director on 24 December 2018
04 Jan 2019 MR04 Satisfaction of charge 033336880005 in full
29 Aug 2018 MR04 Satisfaction of charge 033336880004 in full
28 Aug 2018 MR01 Registration of charge 033336880005, created on 23 August 2018
01 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
29 Jun 2018 AD01 Registered office address changed from Byron House 21 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom to Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE on 29 June 2018
16 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
08 Dec 2017 AD01 Registered office address changed from Ergo House Mere Way Ruddington Fields Business Park, Ruddington Nottingham Nottinghamshire NG11 6JS to Byron House 21 Rectory Road West Bridgford Nottingham NG2 6BE on 8 December 2017
25 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 May 2017
13 Jul 2017 MR01 Registration of charge 033336880004, created on 7 July 2017
24 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 MR04 Satisfaction of charge 033336880001 in full
21 Apr 2016 MR01 Registration of charge 033336880003, created on 20 April 2016
24 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100