Advanced company searchLink opens in new window

DEANSGATE SOF ALLIANCE HOTELCO LIMITED

Company number 13117040

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)
22 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 16
02 Dec 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 15
08 Oct 2024 SH01 Statement of capital following an allotment of shares on 23 September 2024
  • GBP 14
29 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 August 2024
  • GBP 13
14 Aug 2024 AA Accounts for a small company made up to 31 December 2023
04 Aug 2024 SH01 Statement of capital following an allotment of shares on 2 August 2024
  • GBP 12
15 Jul 2024 SH01 Statement of capital following an allotment of shares on 5 July 2024
  • GBP 11
15 Jul 2024 SH01 Statement of capital following an allotment of shares on 5 July 2024
  • GBP 10
25 Jun 2024 SH01 Statement of capital following an allotment of shares on 10 June 2024
  • GBP 9
25 Jun 2024 SH01 Statement of capital following an allotment of shares on 6 May 2024
  • GBP 8
02 May 2024 SH01 Statement of capital following an allotment of shares on 29 April 2024
  • GBP 7
02 May 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 6
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 5
25 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 4
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 3
12 Jul 2023 AD02 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
11 Jul 2023 CH01 Director's details changed for Mr Alexander James Russell on 2 May 2023
11 Jul 2023 CH01 Director's details changed for Timothy Abram on 2 May 2023
11 Jul 2023 CH01 Director's details changed for Mr Nicholas Mark Chadwick on 2 May 2023
11 Jul 2023 CH01 Director's details changed for Mr Thomas Mark Tolley on 2 May 2023
11 Jul 2023 TM02 Termination of appointment of London Registrars Ltd as a secretary on 1 June 2023
11 Jul 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 1 June 2023
23 Jun 2023 AA Accounts for a small company made up to 31 December 2022