Advanced company searchLink opens in new window

DEARLING LIMITED

Company number 11596935

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)
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