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)
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 14.381
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 14.453
25 Jan 2017 AP01 Appointment of Mr Richard Henry Taylor as a director on 25 January 2017
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 14.308
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2016 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 16 September 2016
10 Aug 2016 AD01 Registered office address changed from C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ to 40 Bloomsbury Way London WC1A 2SE on 10 August 2016
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 14.156
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 13.768
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 December 2015
  • GBP 13.574
31 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 13.44
17 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 13.44
22 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 13.44
29 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 13.44
30 Jul 2014 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Churchill House 137 - 139 Brent Street London NW4 4DJ on 30 July 2014
28 May 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 13.44
13 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 May 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 13.28
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 12.62
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 12.50
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 12.10