Advanced company searchLink opens in new window

DEALAB GROUP LIMITED

Company number 11249238

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)
04 May 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 7 April 2023
16 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 AD01 Registered office address changed from PO Box 4385 11249238: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 July 2022
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
27 Jun 2022 EH01 Elect to keep the directors' register information on the public register
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 RP05 Registered office address changed to PO Box 4385, 11249238: Companies House Default Address, Cardiff, CF14 8LH on 4 April 2022
21 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
19 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2021 CS01 Confirmation statement made on 10 March 2021 with updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Name of the company be changed 24/07/2020
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 July 2020
  • GBP 5,000,000.00
18 Aug 2020 SH02 Sub-division of shares on 24 July 2020
07 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
30 Jul 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 24 July 2020
30 Jul 2020 PSC01 Notification of Reza Eko Hendranto as a person with significant control on 24 July 2020
30 Jul 2020 TM01 Termination of appointment of Michael Duke as a director on 24 July 2020
30 Jul 2020 AP01 Appointment of Mr Reza Eko Hendranto as a director on 24 July 2020
30 Jul 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 30 July 2020
31 Mar 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates