Advanced company searchLink opens in new window

DEHAY LIMITED

Company number 05588182

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)
17 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
23 Aug 2024 AA Micro company accounts made up to 31 March 2024
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
19 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2022 AD01 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 18 August 2022
30 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
10 Nov 2021 TM02 Termination of appointment of David Nicholas Carter as a secretary on 26 October 2021
18 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
22 Jan 2021 CS01 Confirmation statement made on 10 October 2020 with no updates
22 Jan 2021 SH06 Cancellation of shares. Statement of capital on 18 November 2019
  • GBP 300
14 Jan 2021 AP01 Appointment of Karen Jayne Hayday as a director on 12 January 2021
14 Jan 2021 PSC07 Cessation of Marc Celine Fernando Fourrel De Frettes as a person with significant control on 4 August 2020
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 PSC01 Notification of Marc Céline Fernando Fourrel De Frettes as a person with significant control on 15 November 2019
04 Aug 2020 TM01 Termination of appointment of Marc Celine Fernando Fourrel De Frettes as a director on 4 August 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CH01 Director's details changed for Mr Marc Celine Fernando Fourrel De Frettes on 25 November 2019
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 1,000,000
18 Nov 2019 AP01 Appointment of Mr Marc Celine Fernando Fourrel De Frettes as a director on 18 November 2019
11 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017