- Company Overview for DEAL DILIGENCE LIMITED (08177501)
- Filing history for DEAL DILIGENCE LIMITED (08177501)
- People for DEAL DILIGENCE LIMITED (08177501)
- More for DEAL DILIGENCE LIMITED (08177501)
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) |
---|---|---|---|
17 Dec 2024 | CERTNM |
Company name changed pilot round LIMITED\certificate issued on 17/12/24
|
|
22 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 22 October 2024
|
|
29 Jun 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
30 May 2024 | SH01 |
Statement of capital following an allotment of shares on 30 May 2024
|
|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
01 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 1 March 2024
|
|
01 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 1 March 2024
|
|
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
06 Feb 2024 | PSC04 | Change of details for Mr Daniel Simmons as a person with significant control on 6 February 2024 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Sep 2023 | CERTNM |
Company name changed propelia LIMITED\certificate issued on 18/09/23
|
|
31 Aug 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 July 2023 | |
28 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 28 June 2023
|
|
11 May 2023 | SH01 |
Statement of capital following an allotment of shares on 11 May 2023
|
|
14 Feb 2023 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 14 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
10 Feb 2023 | CH01 | Director's details changed for Mr Daniel Simmons on 10 February 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from 27 Ossulton Way London N2 0DT England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 10 February 2023 | |
16 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|
|
19 Dec 2022 | PSC04 | Change of details for Mr Daniel Simmons as a person with significant control on 16 December 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Daniel Simmons on 16 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
16 Dec 2022 | PSC04 | Change of details for Mr Daniel Simmons as a person with significant control on 16 December 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Daniel Simmons on 16 December 2022 |