- Company Overview for DEARLING LIMITED (11596935)
- Filing history for DEARLING LIMITED (11596935)
- People for DEARLING LIMITED (11596935)
- Charges for DEARLING LIMITED (11596935)
- More for DEARLING LIMITED (11596935)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with updates | |
29 Jan 2025 | PSC01 | Notification of Nathan Tager as a person with significant control on 29 January 2025 | |
12 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 99 Clapton Common London E5 9AB on 18 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
25 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
12 Nov 2019 | TM01 | Termination of appointment of Mark Bodner as a director on 11 November 2019 | |
25 Mar 2019 | MR01 | Registration of charge 115969350002, created on 22 March 2019 | |
24 Jan 2019 | MR01 | Registration of charge 115969350001, created on 24 January 2019 | |
15 Nov 2018 | AP01 | Appointment of Mr Yisroel Kohn as a director on 14 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from C/O 30 Castlewood Road London N16 6DW United Kingdom to C/O 32 Castlewood Road London N16 6DW on 15 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
31 Oct 2018 | PSC02 | Notification of Property for Investments Ltd as a person with significant control on 24 October 2018 | |
31 Oct 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 24 October 2018 | |
14 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
12 Oct 2018 | AP01 | Appointment of Mr Mark Bodner as a director on 11 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Michael Duke as a director on 11 October 2018 |