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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 0.001915
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 November 2016
  • GBP 0.001427
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 0.001915
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 November 2016
  • GBP 0.001416
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 0.001416
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 0.001407
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 0.001401
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 19 November 2016
  • GBP 0.002621
20 Sep 2016 AP01 Appointment of Mr Laurent Elie Cadji as a director on 31 August 2016
14 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 0.013204