- Company Overview for DERBY INTER LIMITED (09167302)
- Filing history for DERBY INTER LIMITED (09167302)
- People for DERBY INTER LIMITED (09167302)
- More for DERBY INTER LIMITED (09167302)
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) |
---|---|---|---|
27 Aug 2024 | AA | Micro company accounts made up to 31 August 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
10 Jun 2024 | AP03 | Appointment of Mr Andrew Drummond as a secretary on 2 May 2024 | |
30 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
29 May 2023 | PSC01 | Notification of Pat Doherty as a person with significant control on 2 February 2023 | |
29 May 2023 | PSC07 | Cessation of Ibrahim Sharrif as a person with significant control on 2 February 2023 | |
26 May 2023 | AP01 | Appointment of Mr Pat Doherty as a director on 2 February 2023 | |
26 May 2023 | TM01 | Termination of appointment of Ibrahim Sharrif as a director on 2 February 2023 | |
22 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
23 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Jun 2020 | AP01 | Appointment of Mr Ibrahim Sharrif as a director on 6 January 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director on 6 January 2020 | |
10 Jun 2020 | PSC01 | Notification of Ibrahim Sharrif as a person with significant control on 6 January 2020 | |
10 Jun 2020 | PSC07 | Cessation of Jackie Kirkpatrick Stagg as a person with significant control on 6 January 2020 | |
18 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Grey House Greystone Road Carlisle CA1 2DG United Kingdom to Grey House 21 Greystone Road Carlisle CA1 2DG on 3 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Metro House Birmingham Road Walsall WS5 3AB to Grey House Greystone Road Carlisle CA1 2DG on 3 September 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
03 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 |