- Company Overview for UK DEBT EXPERT LIMITED (SC382881)
- Filing history for UK DEBT EXPERT LIMITED (SC382881)
- People for UK DEBT EXPERT LIMITED (SC382881)
- Charges for UK DEBT EXPERT LIMITED (SC382881)
- Registers for UK DEBT EXPERT LIMITED (SC382881)
- More for UK DEBT EXPERT LIMITED (SC382881)
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) |
---|---|---|---|
03 Dec 2024 | CH01 | Director's details changed for Mr Pearse John Flynn on 29 November 2018 | |
26 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
04 Jun 2024 | TM01 | Termination of appointment of Nancy Reid as a director on 3 June 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
11 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Oct 2022 | CERTNM |
Company name changed carrington dean LIMITED\certificate issued on 19/10/22
|
|
02 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
21 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 21 June 2022
|
|
21 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
25 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Jan 2019 | CH01 | Director's details changed for Ms Nancy Reid on 8 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Pearse John Flynn on 8 January 2019 | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
25 Jul 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
07 Feb 2018 | PSC05 | Change of details for Carrington Dean Group Ltd as a person with significant control on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Ms Nancy Reid on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Pearse John Flynn on 7 February 2018 | |
21 Nov 2017 | AD03 | Register(s) moved to registered inspection location 76 Renfield Street Glasgow G2 1NQ |