Advanced company searchLink opens in new window

DEBOS LTD

Company number 09110418

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)
08 Nov 2023 CH01 Director's details changed for Mr Carl Jason Homerstone on 21 January 2023
08 Nov 2023 CH01 Director's details changed for Mr Carl Jason Homerstone on 8 November 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 31 December 2022
06 Jul 2022 PSC01 Notification of Oscar Joseph Homerstone as a person with significant control on 6 April 2016
06 Jul 2022 PSC07 Cessation of Carl Jason Homerstone as a person with significant control on 24 April 2016
06 Jul 2022 PSC01 Notification of Deborah Shalson as a person with significant control on 6 April 2016
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
16 May 2022 AA Micro company accounts made up to 31 December 2021
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2020 CH01 Director's details changed for Mr Carl Jason Homerstone on 16 November 2020
30 Nov 2020 PSC04 Change of details for Mr Carl Jason Homerstone as a person with significant control on 16 November 2020
09 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CH01 Director's details changed for Mr Carl Jason Homerstone on 12 May 2020
12 May 2020 PSC04 Change of details for Mr Carl Jason Homerstone as a person with significant control on 12 May 2020
12 May 2020 AD01 Registered office address changed from 42 Upper Richmond Road West Unit F2 London SW14 8DD England to 19-21 Crawford Street Suite 126 London W1H 1PJ on 12 May 2020
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
18 May 2018 PSC04 Change of details for Mr Carl Jason Homerstone as a person with significant control on 18 May 2018
18 May 2018 CH01 Director's details changed for Mr Carl Jason Homerstone on 18 May 2018
18 May 2018 AD01 Registered office address changed from 35 High Street West Molesey KT8 2NA to 42 Upper Richmond Road West Unit F2 London SW14 8DD on 18 May 2018