Advanced company searchLink opens in new window

DE LISSAC LIMITED

Company number 09176010

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)
15 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 AP01 Appointment of Mr James David Anthony Shields as a director on 27 August 2019
21 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
04 Jun 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
31 Oct 2014 AP04 Appointment of Shields Estates Limited as a secretary on 9 October 2014
04 Sep 2014 AD01 Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU to 36 Cambridge Road Hastings East Sussex TN34 1DU on 4 September 2014
03 Sep 2014 AD01 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to 36 Cambridge Road Hastings East Sussex TN34 1DU on 3 September 2014
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 100