- Company Overview for DEALSPAN LIMITED (13190922)
- Filing history for DEALSPAN LIMITED (13190922)
- People for DEALSPAN LIMITED (13190922)
- More for DEALSPAN LIMITED (13190922)
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 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
25 Mar 2022 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 25 March 2022 | |
02 Jul 2021 | AP01 | Appointment of Christopher Richard Hurley as a director on 30 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 30 June 2021 | |
30 Jun 2021 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 30 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Michael James Ward as a director on 30 June 2021 | |
30 Jun 2021 | PSC02 | Notification of Barricane Investment Partners Limited as a person with significant control on 30 June 2021 | |
30 Jun 2021 | PSC02 | Notification of Gcg Investments Limited as a person with significant control on 30 June 2021 | |
30 Jun 2021 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 30 June 2021 | |
30 Jun 2021 | PSC02 | Notification of Timberdel Consulting Services Limited as a person with significant control on 30 June 2021 | |
30 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
30 Jun 2021 | AP01 | Appointment of Mr Andrew Steven Lyndon as a director on 30 June 2021 | |
30 Jun 2021 | AP01 | Appointment of Mr Gerard Gould as a director on 30 June 2021 | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-09
|