- Company Overview for DEALSCOPER LIMITED (07836788)
- Filing history for DEALSCOPER LIMITED (07836788)
- People for DEALSCOPER LIMITED (07836788)
- Charges for DEALSCOPER LIMITED (07836788)
- More for DEALSCOPER LIMITED (07836788)
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
|
|
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 |