Advanced company searchLink opens in new window

DEERLINE LIMITED

Company number 07240656

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3
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