Advanced company searchLink opens in new window

DEECONIC LTD

Company number 11775958

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)
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 CS01 Confirmation statement made on 29 September 2023 with updates
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
06 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
29 Sep 2021 PSC07 Cessation of Joshua Roy Jenkins as a person with significant control on 27 July 2021
29 Sep 2021 PSC07 Cessation of Roy Edward Jenkins as a person with significant control on 27 July 2021
29 Sep 2021 PSC02 Notification of Deeconic Holdings Ltd as a person with significant control on 27 July 2021
17 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
20 Mar 2020 CH01 Director's details changed for Mr Roy Edward Jenkins on 20 March 2020
20 Mar 2020 CH01 Director's details changed for Mr Joshua Roy Jenkins on 20 March 2020
20 Mar 2020 AD01 Registered office address changed from 115 Normanby Drive Connah's Quay Deeside Flintshire CH5 4LH United Kingdom to 20-22 Wenlock Road London N1 7GU on 20 March 2020
27 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
18 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-18
  • GBP 2