Advanced company searchLink opens in new window

DEAZY LIMITED

Company number 10305788

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)
15 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
27 Sep 2023 AP01 Appointment of Edward Gandevia as a director on 4 September 2023
04 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 Feb 2023 CH01 Director's details changed for Mr Kelvin Reader on 9 February 2023
03 Feb 2023 AD01 Registered office address changed from Runway East Temple Meads, 101 Victoria St, Redcliffe, Bristol BS1 6PU England to Runway East Bristol Bridge 1 Victoria Street Redcliffe Bristol BS1 6AA on 3 February 2023
11 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 422.2489
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
10 Feb 2022 SH10 Particulars of variation of rights attached to shares
31 Jan 2022 CH01 Director's details changed for Mr Edward Berkeley on 31 January 2022
31 Jan 2022 CH01 Director's details changed for Mr Andrew Christopher Peddar on 31 January 2022
31 Jan 2022 AP01 Appointment of Mr Edward Berkeley as a director on 31 January 2022
18 Jan 2022 RP04AP01 Second filing for the appointment of Kelvin Reader as a director
10 Jan 2022 PSC08 Notification of a person with significant control statement
10 Jan 2022 PSC07 Cessation of Andrew Christopher Peddar as a person with significant control on 22 December 2021
10 Jan 2022 PSC07 Cessation of James Alex Brookner as a person with significant control on 22 December 2021
10 Jan 2022 TM01 Termination of appointment of James Michael Eden as a director on 22 December 2021
10 Jan 2022 AP01 Appointment of Kevin Reader as a director on 22 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 18.01.2022.
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 421.5346
05 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2022 MA Memorandum and Articles of Association
18 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates