DEFRIES WEISS (COMPANY SECRETARIAL) LTD
Company number 09347717
- Company Overview for DEFRIES WEISS (COMPANY SECRETARIAL) LTD (09347717)
- Filing history for DEFRIES WEISS (COMPANY SECRETARIAL) LTD (09347717)
- People for DEFRIES WEISS (COMPANY SECRETARIAL) LTD (09347717)
- More for DEFRIES WEISS (COMPANY SECRETARIAL) LTD (09347717)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
09 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Mr Warren Richard Weiss on 18 April 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Kaushik Mehta on 18 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ United Kingdom to 1 Bridge Lane London NW11 0EA on 18 April 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 May 2021 | AD01 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 28 May 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
20 Dec 2017 | PSC04 | Change of details for Ms Sharon Lesley Rose as a person with significant control on 3 January 2017 | |
20 Dec 2017 | PSC01 | Notification of Bettina Caro Fox as a person with significant control on 3 January 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|