Advanced company searchLink opens in new window

DEMBACK LIMITED

Company number 11370251

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)
31 Oct 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
16 Feb 2024 AA Micro company accounts made up to 31 May 2023
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
27 Oct 2023 TM01 Termination of appointment of Elizabeth Ruth Bailey as a director on 20 October 2023
27 Oct 2023 AP01 Appointment of Julianne Therese Batt as a director on 20 October 2023
27 Oct 2023 PSC07 Cessation of Elizabeth Ruth Bailey as a person with significant control on 20 September 2023
27 Oct 2023 PSC01 Notification of Julianne Therese Batt as a person with significant control on 20 September 2023
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 September 2023
  • GBP 2
24 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
09 Feb 2023 AA Micro company accounts made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
26 Feb 2022 AA Micro company accounts made up to 31 May 2021
16 Sep 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
16 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2021 AA Micro company accounts made up to 31 May 2020
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 AD01 Registered office address changed from 55 Drury Lane London WC2B 5RZ United Kingdom to 1 Suite 2, Ground Floor 1 Duchess Street London W1W 6AN on 11 August 2020
15 Jul 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
19 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
30 May 2019 PSC01 Notification of Elizabeth Ruth Bailey as a person with significant control on 5 June 2018
06 Jun 2018 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 5 June 2018
06 Jun 2018 TM01 Termination of appointment of Lyn Bond as a director on 5 June 2018
06 Jun 2018 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 55 Drury Lane London WC2B 5RZ on 6 June 2018
06 Jun 2018 AP01 Appointment of Ms Elizabeth Bailey as a director on 5 June 2018