Advanced company searchLink opens in new window

DEPT UK HOLDING LIMITED

Company number 10152012

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)
28 Feb 2020 MR04 Satisfaction of charge 101520120002 in full
13 Feb 2020 TM01 Termination of appointment of Jasper Van De Luijtgaarden as a director on 13 February 2020
13 Feb 2020 AP01 Appointment of Mr Brian Robert Robinson as a director on 13 February 2020
30 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 30/05/2017
02 Jul 2019 AD01 Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom to 9th Floor, Bridgewater House Whitworth Street Manchester M1 6LT on 2 July 2019
28 Jun 2019 AA Full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
03 Dec 2018 MR01 Registration of charge 101520120002, created on 28 November 2018
09 Oct 2018 TM01 Termination of appointment of Jonathan Robert Whiteside as a director on 2 October 2018
09 Oct 2018 TM01 Termination of appointment of Paul Henry Manuel as a director on 2 October 2018
09 Oct 2018 TM01 Termination of appointment of Bart Albert Manuel as a director on 2 October 2018
15 May 2018 AA Accounts for a small company made up to 31 December 2017
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
25 Sep 2017 SH10 Particulars of variation of rights attached to shares
25 Sep 2017 SH08 Change of share class name or designation
25 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designated 07/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 08/02/2017
19 Jul 2017 AA Accounts for a small company made up to 31 December 2016
12 Jul 2017 SH06 Cancellation of shares. Statement of capital on 30 May 2017
  • GBP 890,589
04 Jul 2017 AP01 Appointment of Mr Francois Louis Schmid as a director on 4 July 2017
30 May 2017 SH06 Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 995,295
30 May 2017 SH03 Purchase of own shares.
16 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
28 Feb 2017 SH06 Cancellation of shares. Statement of capital on 10 January 2017
  • GBP 895,295
08 Feb 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 25/07/2017