Advanced company searchLink opens in new window

DERBY INTER LIMITED

Company number 09167302

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)
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