Advanced company searchLink opens in new window

81DEANPROCO LTD

Company number 09071932

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)
01 Aug 2017 CH01 Director's details changed for Mr Harry Bimbo Hart on 24 July 2017
07 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
24 Jan 2017 AP01 Appointment of Mark Leo Ratazzi as a director on 18 January 2017
09 Jan 2017 MA Memorandum and Articles of Association
09 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2017 MR04 Satisfaction of charge 090719320001 in full
05 Jan 2017 MR04 Satisfaction of charge 090719320002 in full
30 Dec 2016 MR01 Registration of charge 090719320005, created on 16 December 2016
21 Dec 2016 MR01 Registration of charge 090719320004, created on 16 December 2016
21 Dec 2016 MR01 Registration of charge 090719320003, created on 16 December 2016
11 Aug 2016 AAMD Amended total exemption small company accounts made up to 30 September 2015
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
15 Mar 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
20 Nov 2015 MR01 Registration of charge 090719320002, created on 5 November 2015
11 Nov 2015 MR01 Registration of charge 090719320001, created on 5 November 2015
21 Jul 2015 TM01 Termination of appointment of James Montague Osborne as a director on 17 July 2015
17 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
25 Feb 2015 CH01 Director's details changed for Mr James Montague Osborne on 25 February 2015
19 Feb 2015 CH01 Director's details changed for Mr Harry Bimbo Hart on 19 February 2015
08 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 8 February 2015
16 Jun 2014 AD02 Register inspection address has been changed
16 Jun 2014 AA01 Current accounting period extended from 30 June 2015 to 30 September 2015
05 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted