Advanced company searchLink opens in new window

DEESON GROUP LIMITED

Company number 01073356

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 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
13 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
05 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
23 Apr 2021 AD01 Registered office address changed from 27 Castle Street Canterbury Kent CT1 2PX to 7 Savoy Court London WC2R 0EX on 23 April 2021
04 Mar 2021 MR01 Registration of charge 010733560008, created on 26 February 2021
07 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
07 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
05 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
24 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
16 Dec 2020 TM01 Termination of appointment of Timothy William Deeson as a director on 16 December 2020
24 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
17 Mar 2020 TM01 Termination of appointment of James Sebastian Bowes as a director on 17 March 2020
27 Jan 2020 AP01 Appointment of Ms Sarah Jane Harris as a director on 27 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
20 Jun 2019 MR01 Registration of charge 010733560007, created on 11 June 2019
19 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 CC04 Statement of company's objects
20 Feb 2019 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
18 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
04 Jan 2019 AP01 Appointment of Mr James Sebastian Bowes as a director on 24 December 2018
16 Nov 2018 PSC07 Cessation of Timothy Deeson as a person with significant control on 29 June 2018
16 Nov 2018 PSC07 Cessation of Simon Richard Wakeman as a person with significant control on 29 June 2018
16 Nov 2018 PSC07 Cessation of Castle Street Holdings Limited as a person with significant control on 1 July 2018