Advanced company searchLink opens in new window

DEASIL LIMITED

Company number 08306114

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)
25 Mar 2021 SH10 Particulars of variation of rights attached to shares
25 Mar 2021 SH08 Change of share class name or designation
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 2
25 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
03 Sep 2020 PSC07 Cessation of Hay Wain Group Limited as a person with significant control on 29 February 2020
03 Sep 2020 PSC02 Notification of Rloans Llp as a person with significant control on 29 February 2020
02 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
27 Sep 2019 CH03 Secretary's details changed for Mr Jamie Christopher Constable on 9 August 2019
19 Sep 2019 CH01 Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019
18 Sep 2019 CH01 Director's details changed for Mr Christopher Campbell on 9 August 2019
02 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
13 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Ltd on 9 August 2019
27 Mar 2019 CH01 Director's details changed for Mr Christopher Campbell on 27 March 2019
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
23 Nov 2018 PSC05 Change of details for Perpignon Limited as a person with significant control on 28 November 2017
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018
05 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
24 Nov 2017 PSC07 Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016
19 Oct 2017 PSC05 Change of details for Perpignon Limited as a person with significant control on 17 October 2017
07 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2017 AD01 Registered office address changed from 5th Floor Old Bond Street London W1S 4AW to 5th Floor 24 Old Bond Street Mayfair London W1S 4AW on 1 February 2017
02 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates