- Company Overview for DEERLINE LIMITED (07240656)
- Filing history for DEERLINE LIMITED (07240656)
- People for DEERLINE LIMITED (07240656)
- Charges for DEERLINE LIMITED (07240656)
- Registers for DEERLINE LIMITED (07240656)
- More for DEERLINE LIMITED (07240656)
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) |
---|---|---|---|
18 Sep 2024 | PSC04 | Change of details for Zahir Sahaid Ahmed as a person with significant control on 8 July 2024 | |
18 Sep 2024 | PSC07 | Cessation of Ramiz Ahmed as a person with significant control on 8 July 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
10 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Dec 2023 | MA | Memorandum and Articles of Association | |
05 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
08 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Dec 2022 | MR01 | Registration of charge 072406560004, created on 7 December 2022 | |
16 Sep 2022 | MR01 | Registration of charge 072406560003, created on 12 September 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
22 Apr 2022 | MR01 | Registration of charge 072406560002, created on 19 April 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Mar 2022 | MR01 | Registration of charge 072406560001, created on 11 March 2022 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Oct 2020 | AD02 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 222 Alcester Road Moseley Birmingham B13 8EY | |
22 May 2020 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
22 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
07 May 2020 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2019
|
|
11 Dec 2019 | PSC01 | Notification of Ramiz Ahmed as a person with significant control on 26 November 2019 | |
11 Dec 2019 | PSC01 | Notification of Zafran Mahammod as a person with significant control on 26 November 2019 | |
11 Dec 2019 | PSC07 | Cessation of Muzamel Bi as a person with significant control on 26 November 2019 |