Advanced company searchLink opens in new window

DEALERS LEAGUE LTD

Company number 11578013

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)
25 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
25 Oct 2023 AD01 Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB on 25 October 2023
24 Nov 2022 AD01 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 24 November 2022
25 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 12 July 2022
12 Aug 2022 PSC04 Change of details for Mr Michael Manfred Kurt Knysok as a person with significant control on 4 August 2022
05 Aug 2022 AA01 Previous accounting period shortened from 30 September 2022 to 12 July 2022
20 May 2022 AD01 Registered office address changed from First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 20 May 2022
26 Oct 2021 AA Micro company accounts made up to 30 September 2021
23 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
01 Sep 2021 TM01 Termination of appointment of Joseph Vantine as a director on 31 August 2021
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
22 Jul 2020 CH01 Director's details changed for Mr Michael Manfred Kurt Knysok on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Mr Michael Manfred Kurt Knysok on 20 July 2020
10 Jul 2020 CH01 Director's details changed for Mr Joseph Vantine on 8 July 2020
13 Nov 2019 AA Micro company accounts made up to 30 September 2019
23 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
06 Sep 2019 PSC04 Change of details for Mr Joseph Vantine as a person with significant control on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Mr Joseph Vantine on 6 September 2019
05 Jun 2019 PSC04 Change of details for Mr Joseph Vantine as a person with significant control on 4 June 2019
04 Jun 2019 CH01 Director's details changed for Mr Michael Manfred Kurt Knysok on 1 June 2019
04 Jun 2019 PSC04 Change of details for Mr Michael Manfred Kurt Knysok as a person with significant control on 1 June 2019
04 Jun 2019 CH01 Director's details changed for Mr Joseph Vantine on 4 June 2019
04 Jun 2019 CH01 Director's details changed for Mr Joseph Vantine on 4 June 2019