Advanced company searchLink opens in new window

DEACONCAPITAL LIMITED

Company number 06214040

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)
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
  • GBP 1,053
12 Feb 2016 MA Memorandum and Articles of Association
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,053
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appoint officer 23/10/2013
13 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,053
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
  • GBP 1,053
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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