Advanced company searchLink opens in new window

DEBDEN GROUP LTD

Company number 11230161

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)
08 Jan 2025 CS01 Confirmation statement made on 1 December 2024 with no updates
28 Nov 2024 AA Micro company accounts made up to 29 February 2024
10 Jan 2024 AD01 Registered office address changed from Unit 2 Hillside Lane Great Amwell Ware SG12 9SH England to Unit 2,Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 10 January 2024
04 Jan 2024 AD01 Registered office address changed from Unit 2 Hillside Lane Great Amwell Ware SG12 9SH England to Unit 2 Hillside Lane Great Amwell Ware SG12 9SH on 4 January 2024
04 Jan 2024 AD01 Registered office address changed from Unit 2 Hillside Lane Great Amwell Ware SG12 9SH England to Unit 2 Hillside Lane Great Amwell Ware SG12 9SH on 4 January 2024
04 Jan 2024 AD01 Registered office address changed from Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB England to Unit 2 Hillside Lane Great Amwell Ware SG12 9SH on 4 January 2024
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
14 Mar 2023 CS01 Confirmation statement made on 16 November 2022 with updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 100
02 Sep 2022 CERTNM Company name changed debden consultancy LTD\certificate issued on 02/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-02
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
05 Nov 2020 AA Micro company accounts made up to 29 February 2020
04 Nov 2020 PSC01 Notification of Deborah Louise Bailey as a person with significant control on 3 November 2020
04 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 4 November 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
01 Mar 2018 CH01 Director's details changed for Mr Nigel Baden Winston Homes on 1 March 2018
28 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-28
  • GBP 100