DEMINOR RECOVERY SERVICES (UK) LIMITED
Company number 12451566
- Company Overview for DEMINOR RECOVERY SERVICES (UK) LIMITED (12451566)
- Filing history for DEMINOR RECOVERY SERVICES (UK) LIMITED (12451566)
- People for DEMINOR RECOVERY SERVICES (UK) LIMITED (12451566)
- Charges for DEMINOR RECOVERY SERVICES (UK) LIMITED (12451566)
- More for DEMINOR RECOVERY SERVICES (UK) LIMITED (12451566)
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) |
---|---|---|---|
05 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Sep 2024 | MR01 | Registration of charge 124515660001, created on 6 September 2024 | |
27 Jun 2024 | AP01 | Appointment of Mr Edouard Guillaume Fremault as a director on 21 June 2024 | |
27 Jun 2024 | TM01 | Termination of appointment of Emily Sarah O'neill as a director on 21 June 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 May 2022 | AD01 | Registered office address changed from 30 Stamford Street London SE1 9LQ England to St Clement's House 27-28 Clement's Lane London EC4N 7AE on 25 May 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
01 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
13 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | TM01 | Termination of appointment of Pierre Nothomb as a director on 1 July 2021 | |
08 Jul 2021 | AP01 | Appointment of Dr Emily Sarah O'neill as a director on 1 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Eric Bomans on 1 July 2021 | |
17 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
17 Jun 2021 | PSC07 | Cessation of Pierre Nothomb as a person with significant control on 9 February 2021 | |
17 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
16 Jun 2021 | PSC01 | Notification of Pierre Nothomb as a person with significant control on 9 February 2021 | |
16 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 June 2021 | |
16 Jun 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | AD01 | Registered office address changed from 90 York Way London N1 9AG United Kingdom to 30 Stamford Street London SE1 9LQ on 28 September 2020 | |
10 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-10
|