- 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) |
---|---|---|---|
29 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 29 November 2022
|
|
20 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 October 2022
|
|
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
|
|
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 25 April 2022
|
|
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
|
|
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
|
|
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
|