Advanced company searchLink opens in new window

DEARMAN ENGINE COMPANY LIMITED

Company number 07475596

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)
27 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 CC04 Statement of company's objects
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 110,605.062
30 May 2018 AA Full accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with updates
17 Jan 2018 PSC01 Notification of Johan Dirk Kleijn as a person with significant control on 15 November 2017
17 Jan 2018 PSC01 Notification of Adam Heaps as a person with significant control on 15 November 2017
17 Jan 2018 PSC07 Cessation of David Thomas Rivington as a person with significant control on 15 November 2017
17 Jan 2018 AP01 Appointment of Mr Johan Dirk Kleijn as a director on 15 November 2017
16 Nov 2017 AP01 Appointment of Mr Adam Heaps as a director on 15 November 2017
16 Nov 2017 TM01 Termination of appointment of Ralph Edward Van Hof as a director on 20 October 2017
16 Nov 2017 TM01 Termination of appointment of David Thomas Rivington as a director on 15 November 2017
16 Nov 2017 AP01 Appointment of Mr Ralph Edward Van Hof as a director on 10 August 2017
16 Nov 2017 TM01 Termination of appointment of Gerard Krans as a director on 10 August 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
06 Sep 2017 PSC07 Cessation of Michael Leo Gould Ayres as a person with significant control on 18 August 2017
06 Sep 2017 TM01 Termination of appointment of Michael Leo Gould Ayres as a director on 18 August 2017
08 May 2017 MR01 Registration of charge 074755960002, created on 28 April 2017
09 Mar 2017 AP03 Appointment of Mr Robert Austin Guest as a secretary on 9 March 2017
06 Feb 2017 CS01 Confirmation statement made on 5 December 2016 with updates
30 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2016 TM02 Termination of appointment of Sh Company Secretaries Limited as a secretary on 18 May 2016
28 Jul 2016 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Unit 5 Stafford Cross Business Park Stafford Road Croydon CR0 4TU on 28 July 2016
21 Jun 2016 AA Accounts for a small company made up to 31 December 2015
15 Apr 2016 TM01 Termination of appointment of Rogier Quintin Gavin Pieterse as a director on 14 March 2016