Advanced company searchLink opens in new window

DEECONIC HOLDINGS LTD

Company number 12685898

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)
31 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
31 Oct 2024 CH01 Director's details changed for Mr Roy Edward Jenkins on 31 October 2024
31 Oct 2024 CH01 Director's details changed for Mr Joshua Roy Jenkins on 31 October 2024
30 Oct 2024 AD01 Registered office address changed from 49 Jamaica Street Liverpool Merseyside L1 0AH England to Basecamp Liverpool 49 Jamaica Street Liverpool Merseyside L1 0AH on 30 October 2024
14 Oct 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 49 Jamaica Street Liverpool Merseyside L1 0AH on 14 October 2024
18 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
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
02 Dec 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 CH01 Director's details changed for Mr Roy Edward Jenkins on 29 September 2021
29 Sep 2021 CH01 Director's details changed for Mr Joshua Roy Jenkins on 29 September 2021
02 Sep 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 January 2021
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 6
24 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
24 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
24 Jun 2020 PSC04 Change of details for Mr Roy Edward Jenkins as a person with significant control on 24 June 2020
24 Jun 2020 PSC04 Change of details for Mr Joshua Roy Jenkins as a person with significant control on 24 June 2020
20 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-20
  • GBP 2