- 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) |
---|---|---|---|
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
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
|
|
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
|
|
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
|
|
06 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 6 July 2016
|
|
06 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 30 December 2015
|
|
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
|
|
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
|
|
22 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
29 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
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
|
|
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
|
|
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 February 2014
|
|
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|