Advanced company searchLink opens in new window

DEAL DILIGENCE LIMITED

Company number 08177501

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)
17 Dec 2024 CERTNM Company name changed pilot round LIMITED\certificate issued on 17/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-16
22 Oct 2024 SH01 Statement of capital following an allotment of shares on 22 October 2024
  • GBP 16.849
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
  • GBP 16.494
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
  • GBP 16.477
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 16.435
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
  • NM04 ‐ Change of name by provision in articles
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
  • GBP 16.393
11 May 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 16.352
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
  • GBP 16.291
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