- Company Overview for DEMBLEBY EXPERTISE LTD (09205935)
- Filing history for DEMBLEBY EXPERTISE LTD (09205935)
- People for DEMBLEBY EXPERTISE LTD (09205935)
- More for DEMBLEBY EXPERTISE LTD (09205935)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
18 Apr 2024 | AD01 | Registered office address changed from 86a Clifford Gardens London NW10 5JB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 April 2024 | |
18 Apr 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024 | |
18 Apr 2024 | PSC07 | Cessation of Wesley Buckley as a person with significant control on 15 March 2024 | |
18 Apr 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Wesley Buckley as a director on 15 March 2024 | |
10 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
04 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
01 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from 48 Cowley Road Uxbridge UB8 2LU United Kingdom to 86a Clifford Gardens London NW10 5JB on 27 January 2021 | |
27 Jan 2021 | PSC01 | Notification of Wesley Buckley as a person with significant control on 12 January 2021 | |
27 Jan 2021 | PSC07 | Cessation of John Davis as a person with significant control on 12 January 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr Wesley Buckley as a director on 12 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of John Davis as a director on 12 January 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
07 Sep 2020 | AD01 | Registered office address changed from 11 Damigos Road Gravesend DA12 2LR United Kingdom to 48 Cowley Road Uxbridge UB8 2LU on 7 September 2020 | |
07 Sep 2020 | PSC01 | Notification of John Davis as a person with significant control on 21 August 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr John Davis as a director on 21 August 2020 | |
07 Sep 2020 | PSC07 | Cessation of Robert Mead as a person with significant control on 21 August 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Robert Mead as a director on 21 August 2020 | |
28 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 |