- Company Overview for DEALPAC LIMITED (05033863)
- Filing history for DEALPAC LIMITED (05033863)
- People for DEALPAC LIMITED (05033863)
- Charges for DEALPAC LIMITED (05033863)
- More for DEALPAC LIMITED (05033863)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 Sep 2024 | MR01 | Registration of charge 050338630007, created on 12 September 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Sep 2022 | MR04 | Satisfaction of charge 4 in full | |
15 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
09 Jun 2021 | CH01 | Director's details changed for Mr Gary Bloch on 9 June 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
04 Jun 2021 | MR04 | Satisfaction of charge 2 in full | |
04 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2021 | MR04 | Satisfaction of charge 050338630005 in full | |
28 Apr 2021 | AD01 | Registered office address changed from 1 Sentinel Square London NW4 2EL United Kingdom to Highbank Greenbank Crescent London NW4 2LA on 28 April 2021 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
02 May 2019 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 2 May 2019 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
10 Apr 2018 | PSC04 | Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 | |
21 Dec 2017 | MR01 | Registration of charge 050338630006, created on 14 December 2017 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |