Advanced company searchLink opens in new window

DESCOMED LIMITED

Company number 05517238

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)
16 Dec 2024 MR01 Registration of charge 055172380004, created on 11 December 2024
10 Dec 2024 AA Accounts for a small company made up to 31 December 2023
20 Sep 2024 AA Accounts for a small company made up to 31 December 2022
26 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
26 Jul 2024 PSC05 Change of details for Qms Holdings Limited as a person with significant control on 20 October 2017
25 Jul 2024 AA Accounts for a small company made up to 31 December 2021
13 Nov 2023 MR01 Registration of charge 055172380003, created on 10 November 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
10 Mar 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
01 Feb 2023 AP01 Appointment of Mr Rainer Wilfried Anskinewitsch as a director on 1 February 2023
01 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
23 May 2022 TM01 Termination of appointment of Mark Stanlein as a director on 12 May 2022
14 Apr 2022 AA Accounts for a small company made up to 31 December 2020
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 CH01 Director's details changed for Stephen Peter Byrom-Chadd on 1 January 2021
06 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
04 Aug 2021 MR04 Satisfaction of charge 055172380001 in full
18 Feb 2021 CH01 Director's details changed for Mark Stanlein on 18 February 2021
18 Feb 2021 PSC05 Change of details for Qms Holdings Limited as a person with significant control on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from Floor 2, 21-22 New Row London WC2N 4LE England to 5th Floor Eagle House 108 - 110 Jermyn Street London SW1Y 6EE on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Stephen Peter Byrom-Chadd on 18 February 2021
17 Feb 2021 TM01 Termination of appointment of Ann Philippa Masson as a director on 16 February 2021
12 Feb 2021 AA Accounts for a small company made up to 31 December 2019
26 Oct 2020 TM01 Termination of appointment of Emilio Di Spiezio Sardo as a director on 20 October 2020