Advanced company searchLink opens in new window

DEAL FARM BIOGAS LIMITED

Company number 10547330

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)
20 Mar 2024 TM01 Termination of appointment of Alan Leadbetter as a director on 12 March 2024
23 Feb 2024 TM02 Termination of appointment of Stuart Rennie as a secretary on 23 February 2024
23 Feb 2024 AP03 Appointment of Mr Graham Geoffrey Clarke as a secretary on 23 February 2024
18 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jun 2022 AP01 Appointment of Mrs Anne-Laure Chassanite as a director on 27 June 2022
27 Jun 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
09 Feb 2022 AA Micro company accounts made up to 31 May 2021
05 Jan 2022 AP01 Appointment of Mr Graham Geoffrey Clarke as a director on 5 January 2022
05 Jan 2022 TM01 Termination of appointment of Michael Thomas Gibson as a director on 5 January 2022
05 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
25 Aug 2021 TM02 Termination of appointment of Zhujun Zhao as a secretary on 25 August 2021
25 Aug 2021 AP03 Appointment of Mr. Stuart Rennie as a secretary on 25 August 2021
09 Apr 2021 TM01 Termination of appointment of James Robert Lloyd as a director on 8 April 2021
09 Apr 2021 AP01 Appointment of Mr Alan Leadbetter as a director on 8 April 2021
09 Apr 2021 AP01 Appointment of Mr Michael Thomas Gibson as a director on 8 April 2021
09 Apr 2021 AP03 Appointment of Ms Zhujun Zhao as a secretary on 8 April 2021
09 Apr 2021 AD01 Registered office address changed from 106a High Street Chesham Buckinghamshire HP5 1EB England to Stublach King Street Lach Dennis Northwich CW9 7SE on 9 April 2021
09 Apr 2021 PSC02 Notification of Storengy Uk Limited as a person with significant control on 8 April 2021
09 Apr 2021 PSC07 Cessation of James Robert Lloyd as a person with significant control on 8 April 2021
04 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with updates
16 Jun 2020 AA Micro company accounts made up to 31 May 2020
25 Mar 2020 DISS40 Compulsory strike-off action has been discontinued