Advanced company searchLink opens in new window

DEALSPAN LIMITED

Company number 13190922

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 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
  • GBP 90
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-18
09 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-09
  • GBP 1