- Company Overview for DEMASERE LTD (09140510)
- Filing history for DEMASERE LTD (09140510)
- People for DEMASERE LTD (09140510)
- Charges for DEMASERE LTD (09140510)
- More for DEMASERE LTD (09140510)
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) |
---|---|---|---|
26 Jun 2018 | PSC07 | Cessation of Marcus Alexander Hoye as a person with significant control on 11 April 2018 | |
27 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
26 Apr 2018 | SH08 | Change of share class name or designation | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
11 Jan 2018 | CH01 | Director's details changed for Natasha Guerra on 11 January 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Jul 2017 | PSC07 | Cessation of Philipp Georg Alexander Stoeckl as a person with significant control on 9 July 2017 | |
09 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
27 Jan 2017 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 23 January 2017 | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Dec 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 22 November 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 20 November 2016
|
|
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 November 2016
|
|
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 November 2016
|
|
16 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 19 November 2016
|
|
20 Sep 2016 | AP01 | Appointment of Mr Laurent Elie Cadji as a director on 31 August 2016 | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2016 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to Runway East 10 Finsbury Square London EC2A 1AF on 31 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|