- Company Overview for DESCOMED LIMITED (05517238)
- Filing history for DESCOMED LIMITED (05517238)
- People for DESCOMED LIMITED (05517238)
- Charges for DESCOMED LIMITED (05517238)
- Registers for DESCOMED LIMITED (05517238)
- More for DESCOMED LIMITED (05517238)
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 |