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)
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 16.087
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 15.923
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Jul 2022 AD01 Registered office address changed from Roomzzz 501 66 West Ham Lane London E15 4PT England to 27 Ossulton Way London N2 0DT on 5 July 2022
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
17 May 2022 PSC04 Change of details for Mr Daniel Simmons as a person with significant control on 10 April 2022
17 May 2022 CH01 Director's details changed for Mr Daniel Simmons on 10 April 2022
17 May 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 15.761
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 15.681
13 Apr 2022 AD01 Registered office address changed from Flat 109 Adelaide Wharf 120 Queensbridge Road London E2 8EZ England to Roomzzz 501 66 West Ham Lane London E15 4PT on 13 April 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 15.602
26 Nov 2021 CH01 Director's details changed for Mr Daniel Simmons on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Flat 109 Adelaide Wharf 120 Queensbridge Road London E2 8EZ on 26 November 2021
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
19 Aug 2021 PSC04 Change of details for Mr Daniel Simmons as a person with significant control on 19 August 2020
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 15.445
30 Nov 2020 AD01 Registered office address changed from 109 Adelaide Wharf 120 Queensbridge Road London E2 8EZ England to 7 Bell Yard London WC2A 2JR on 30 November 2020
20 Aug 2020 CH01 Director's details changed for Mr Daniel Simmons on 19 August 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
06 Aug 2020 TM01 Termination of appointment of Richard Henry Taylor as a director on 6 August 2020
05 Aug 2020 AD01 Registered office address changed from Studio 109 Adelaide Wharf 120 Queensbridge Road London E2 8EZ England to 109 Adelaide Wharf 120 Queensbridge Road London E2 8EZ on 5 August 2020
24 Jul 2020 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Studio 109 Adelaide Wharf 120 Queensbridge Road London E2 8EZ on 24 July 2020
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 15.367