Advanced company searchLink opens in new window

DEFRIES WEISS (COMPANY SECRETARIAL) LTD

Company number 09347717

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)
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
  • GBP 100