- Company Overview for DEESON GROUP HOLDINGS LIMITED (11418077)
- Filing history for DEESON GROUP HOLDINGS LIMITED (11418077)
- People for DEESON GROUP HOLDINGS LIMITED (11418077)
- Charges for DEESON GROUP HOLDINGS LIMITED (11418077)
- More for DEESON GROUP HOLDINGS LIMITED (11418077)
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) |
---|---|---|---|
30 May 2022 | TM01 | Termination of appointment of Sarah Jane Harris as a director on 16 May 2022 | |
30 May 2022 | AP01 | Appointment of Mr Neal Narenda Ghandi as a director on 16 May 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
18 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
18 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
18 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
18 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
07 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
07 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
13 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
13 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
09 Nov 2021 | PSC05 | Change of details for The Panoply Holdings Plc as a person with significant control on 30 September 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
23 Apr 2021 | AD01 | Registered office address changed from 27 Castle Street Canterbury CT1 2PX United Kingdom to 7 Savoy Court London WC2R 0EX on 23 April 2021 | |
04 Mar 2021 | MR01 | Registration of charge 114180770002, created on 26 February 2021 | |
09 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
09 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
29 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
29 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
16 Dec 2020 | TM01 | Termination of appointment of Timothy William Deeson as a director on 16 December 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
27 Mar 2020 | PSC07 | Cessation of Timothy William Deeson as a person with significant control on 27 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Ms Sarah Jane Harris as a director on 17 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of James Sebastian Bowes as a director on 17 March 2020 |