Advanced company searchLink opens in new window

DESKPRO LTD

Company number 04249340

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)
25 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
24 Feb 2016 TM02 Termination of appointment of Michael John Padfield as a secretary on 24 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2016 CH01 Director's details changed for Mr Christopher James Padfield on 5 January 2016
05 Jan 2016 AD01 Registered office address changed from 146a Abbey Road London NW6 4SR to 81-83 Fulham High Street London SW6 3JA on 5 January 2016
30 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AD01 Registered office address changed from Deskpro Ltd 1 East Poultry Avenue London EC1A 9PT United Kingdom on 3 December 2012
10 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 AD01 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB on 3 November 2011
20 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 CH01 Director's details changed for Mr Christopher James Padfield on 23 August 2010
01 Sep 2010 CERTNM Company name changed headstart solutions LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
01 Sep 2010 CONNOT Change of name notice
23 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
08 Apr 2010 AD01 Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 8 April 2010
18 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009