- Company Overview for DEASIL LIMITED (08306114)
- Filing history for DEASIL LIMITED (08306114)
- People for DEASIL LIMITED (08306114)
- More for DEASIL LIMITED (08306114)
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
|
|
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
|
|
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 |