Advanced company searchLink opens in new window

UK DEBT EXPERT LIMITED

Company number SC382881

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
11 Apr 2023 AA Micro company accounts made up to 30 June 2022
19 Oct 2022 CERTNM Company name changed carrington dean LIMITED\certificate issued on 19/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-19
02 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 100,000
21 Jun 2022 AA Micro company accounts made up to 30 June 2021
09 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
25 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
09 Oct 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Jan 2019 CH01 Director's details changed for Ms Nancy Reid on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Mr Pearse John Flynn on 8 January 2019
20 Dec 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
25 Jul 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
07 Feb 2018 PSC05 Change of details for Carrington Dean Group Ltd as a person with significant control on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Ms Nancy Reid on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Mr Pearse John Flynn on 7 February 2018
21 Nov 2017 AD03 Register(s) moved to registered inspection location 76 Renfield Street Glasgow G2 1NQ
21 Nov 2017 AD01 Registered office address changed from 70 West Regent Street 2nd Floor 70 West Regent Street Glasgow G2 2QZ Scotland to 76 Renfield Street Glasgow G2 1NQ on 21 November 2017
21 Nov 2017 AD02 Register inspection address has been changed to 76 Renfield Street Glasgow G2 1NQ
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016