- 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) |
---|---|---|---|
21 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 8 July 2016
|
|
18 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
09 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
03 Sep 2018 | CH01 | Director's details changed for Mrs Sarah Louise Oldfield on 3 September 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Raymond John Oldfield on 3 September 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Dec 2016 | AP01 | Appointment of Jonathan Patterson as a director on 8 July 2016 | |
09 Dec 2016 | AP01 | Appointment of Mrs Margaret Walker Mcpherson as a director on 8 July 2016 | |
29 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 8 July 2016
|
|
19 Oct 2016 | SH02 | Sub-division of shares on 8 July 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
03 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD01 | Registered office address changed from , Greenmount Three Gates Lane, Haslemere, GU27 2LE to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT on 10 November 2014 | |
04 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
27 Jun 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 |