- Company Overview for DEAFINITIONS LIMITED (06464681)
- Filing history for DEAFINITIONS LIMITED (06464681)
- People for DEAFINITIONS LIMITED (06464681)
- Charges for DEAFINITIONS LIMITED (06464681)
- More for DEAFINITIONS LIMITED (06464681)
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) |
---|---|---|---|
09 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 January 2019 | |
02 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
06 Jul 2018 | CH01 | Director's details changed for Ranjit Singh on 28 June 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Adrian Peacock as a director on 30 June 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Zafar Iqbal Zaman as a director on 30 June 2018 | |
06 Jul 2018 | AP01 | Appointment of Mrs Uzma Kauser as a director on 30 June 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Robin John Herdman as a director on 30 June 2018 | |
06 Jul 2018 | AP01 | Appointment of Ms Jacqueline Mullaney as a director on 30 June 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
29 Dec 2017 | TM01 | Termination of appointment of Elizabeth Ball Nisar as a director on 16 December 2017 | |
29 Dec 2017 | TM01 | Termination of appointment of Jamil Iqbal Zaman as a director on 16 December 2017 | |
23 Nov 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
09 Mar 2017 | AUD | Auditor's resignation | |
11 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
11 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Feb 2016 | AR01 | Annual return made up to 4 January 2016 no member list | |
18 May 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Feb 2015 | AR01 | Annual return made up to 4 January 2015 no member list | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2014 | MR01 | Registration of charge 064646810001, created on 3 September 2014 | |
05 Sep 2014 | MR01 | Registration of charge 064646810002, created on 3 September 2014 | |
29 Jan 2014 | AR01 | Annual return made up to 4 January 2014 no member list | |
29 Jan 2014 | AD01 | Registered office address changed from 195 Birch Lane Bradford West Yorkshire BD5 8PN on 29 January 2014 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 4 January 2013 no member list |