- Company Overview for DEACONCAPITAL LIMITED (06214040)
- Filing history for DEACONCAPITAL LIMITED (06214040)
- People for DEACONCAPITAL LIMITED (06214040)
- More for DEACONCAPITAL LIMITED (06214040)
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) |
---|---|---|---|
10 Oct 2016 | AA | Full accounts made up to 30 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
12 Feb 2016 | MA | Memorandum and Articles of Association | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2015 | AA | Full accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
20 Apr 2015 | CH04 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 | |
28 Aug 2014 | AA | Full accounts made up to 30 April 2014 | |
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
02 Dec 2013 | CH01 | Director's details changed for Matthew Alasdair Forster Wilson on 2 December 2013 | |
02 Dec 2013 | AP01 | Appointment of Matthew Alasdair Forster Wilson as a director on 2 December 2013 | |
13 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 23 October 2013
|
|
15 Aug 2013 | AA | Full accounts made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
02 May 2013 | AD02 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP | |
02 May 2013 | CH04 | Secretary's details changed for London Registrars Plc on 1 January 2013 | |
02 May 2013 | CH01 | Director's details changed for Mr. Emile Edouard Chammas on 1 May 2012 | |
14 Sep 2012 | AA | Full accounts made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
15 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2011 | TM01 | Termination of appointment of Tredoric Limited as a director on 12 August 2011 | |
05 Sep 2011 | AP01 | Appointment of Stephen John Harlow as a director on 12 August 2011 | |
09 Aug 2011 | AA | Full accounts made up to 30 April 2011 | |
23 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders |