Advanced company searchLink opens in new window

DEMASERE LTD

Company number 09140510

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)
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
15 Mar 2021 SH20 Statement by Directors
15 Mar 2021 SH19 Statement of capital on 15 March 2021
  • GBP 1.00005
15 Mar 2021 CAP-SS Solvency Statement dated 05/03/21
15 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 05/03/2021
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 TM01 Termination of appointment of Andrew Williams as a director on 15 September 2020
14 Oct 2020 TM01 Termination of appointment of Marcus Alexander Hoye as a director on 15 September 2020
14 Oct 2020 TM01 Termination of appointment of Philipp Georg Alexander Stoeckl as a director on 15 September 2020
14 Oct 2020 TM01 Termination of appointment of Laurent Elie Cadji as a director on 15 September 2020
07 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 9 July 2020
06 Oct 2020 AD01 Registered office address changed from Runway East 10 Finsbury Square London EC2A 1AF to 20 st Thomas St Southwark London SE1 9RS on 6 October 2020
04 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/10/2020
04 Aug 2020 MR04 Satisfaction of charge 091405100001 in full
18 Sep 2019 AA Accounts for a small company made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
26 Jun 2019 PSC02 Notification of Runway East Limited as a person with significant control on 11 April 2018
14 Sep 2018 AP01 Appointment of Mr Andrew Williams as a director on 31 August 2018
18 Jul 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates