Advanced company searchLink opens in new window

D.E HOLDING UK LIMITED

Company number 01558575

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)
08 Nov 2023 TM01 Termination of appointment of David Peter Gwynne Jones as a director on 1 November 2023
08 Nov 2023 AP01 Appointment of Mr Rajat Chawla as a director on 1 November 2023
02 Oct 2023 AD01 Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to Quantum House 60 Norden Road Maidenhead Berkshire SL6 4AY on 2 October 2023
04 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
26 Jul 2023 AA Full accounts made up to 31 December 2022
01 Jun 2023 TM01 Termination of appointment of Gerasimos Sarafoglou as a director on 1 June 2023
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 28 August 2022
09 Sep 2022 AP04 Appointment of Sisec Limited as a secretary on 28 July 2022
07 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/02/2023.
19 Jul 2022 AA Full accounts made up to 31 December 2021
18 Jan 2022 TM02 Termination of appointment of Sophy Pashley as a secretary on 31 December 2021
21 Dec 2021 AP01 Appointment of Ms Angela White as a director on 14 December 2021
05 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
04 Jul 2021 AA Full accounts made up to 31 December 2020
27 Apr 2021 AP01 Appointment of Mr Gerasimos Sarafoglou as a director on 21 April 2021
27 Apr 2021 TM01 Termination of appointment of Justin Richard Cook as a director on 21 April 2021
08 Jan 2021 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 1 January 2021
12 Oct 2020 AA Full accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
21 Jul 2020 CH01 Director's details changed for Mr Justin Richard Cook on 7 July 2020
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 256,709,081
03 Oct 2019 AA Full accounts made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates