Advanced company searchLink opens in new window

DC DERATA LTD

Company number 08551049

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)
07 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
05 Mar 2019 PSC04 Change of details for Mr Catesby Langer-Paget as a person with significant control on 1 February 2019
04 Mar 2019 CH01 Director's details changed for Mr Catesby Langer-Paget on 1 February 2019
04 Mar 2019 CH01 Director's details changed for Mr Catesby Langer-Paget on 1 February 2019
04 Mar 2019 PSC04 Change of details for Mr Catesby Langer-Paget as a person with significant control on 1 February 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
08 Jun 2018 CH01 Director's details changed for Mr Alexander Henry Richards on 30 September 2015
08 Jun 2018 PSC04 Change of details for Mr Alexander Henry Richards as a person with significant control on 28 May 2018
08 Jun 2018 PSC04 Change of details for Mr Catesby Langer-Paget as a person with significant control on 1 February 2018
08 Jun 2018 CH01 Director's details changed for Mr Catesby Langer-Paget on 1 February 2018
22 Nov 2017 PSC07 Cessation of Rodney Langer-Paget as a person with significant control on 31 October 2017
17 Nov 2017 TM01 Termination of appointment of Rodney Langer-Paget as a director on 31 October 2017
30 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
16 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3.9999
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
13 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
05 Feb 2015 AP01 Appointment of Mr Catesby Langer-Paget as a director on 1 January 2015
05 Feb 2015 AP01 Appointment of Mr Alexander Henry Richards as a director on 1 January 2015
06 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
06 Jun 2014 CH01 Director's details changed for Rodney Langer-Paget on 1 January 2014
27 Feb 2014 CERTNM Company name changed langer design LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution