Advanced company searchLink opens in new window

DEALSCOPER LIMITED

Company number 07836788

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)
05 Sep 2022 TM01 Termination of appointment of Milla Rahmani as a director on 2 September 2022
02 Sep 2022 AP01 Appointment of Mr Mark Chamberlain as a director on 2 September 2022
31 Aug 2022 AD02 Register inspection address has been changed to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT
30 Aug 2022 AD01 Registered office address changed from , C/O Skadden, Arps, Slate, Meacher & Flom (Uk) Llp 40 Bank Street, London, E14 5DS, England to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT on 30 August 2022
14 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
09 Sep 2021 MR01 Registration of charge 078367880001, created on 31 August 2021
06 Sep 2021 MA Memorandum and Articles of Association
06 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Aug 2021 AP01 Appointment of Karen Jayne Milliner as a director on 31 August 2021
31 Aug 2021 AP01 Appointment of Miss Liberty Rebecca Davey as a director on 31 August 2021
31 Aug 2021 TM01 Termination of appointment of Arlene Adams as a director on 31 August 2021
09 Aug 2021 TM01 Termination of appointment of Raymond John Oldfield as a director on 25 June 2021
09 Aug 2021 TM01 Termination of appointment of Sarah Louise Oldfield as a director on 25 June 2021
16 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
07 Jul 2021 TM01 Termination of appointment of Margaret Walker Mcpherson as a director on 25 June 2021
07 Jul 2021 TM01 Termination of appointment of Jonathan Patterson as a director on 25 June 2021
07 Jul 2021 AP01 Appointment of Ms Arlene Adams as a director on 25 June 2021
07 Jul 2021 AP01 Appointment of Milla Rahmani as a director on 25 June 2021
07 Jul 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
07 Jul 2021 AD01 Registered office address changed from , Harrow House 23 West Street, Haslemere, Surrey, GU27 2AB to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT on 7 July 2021
01 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with updates
30 Nov 2020 PSC07 Cessation of Sarah Louise Oldfield as a person with significant control on 23 November 2020
30 Nov 2020 PSC07 Cessation of Raymond John Oldfield as a person with significant control on 23 November 2020
30 Nov 2020 PSC02 Notification of Fulbright Limited as a person with significant control on 23 November 2020
27 Oct 2020 AA Total exemption full accounts made up to 30 November 2019