Advanced company searchLink opens in new window

DELUXEMATIC LIMITED

Company number 03237148

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)
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,001
09 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,001
09 Sep 2014 TM01 Termination of appointment of Benjamin Wing Hang Kwok as a director on 13 December 2013
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AD01 Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014
16 Dec 2013 AP01 Appointment of Mr. Justin James Soon as a director
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,001
05 Sep 2013 AP01 Appointment of Simon Piers Dinnage as a director
05 Sep 2013 AP01 Appointment of Amanda Yeates as a director
29 Aug 2013 CH01 Director's details changed for Charlotte Nicola Barretto on 14 August 2012
29 Aug 2013 TM01 Termination of appointment of Costas Papadopoulos as a director
15 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Gerald Bruce Roberts on 13 August 2011
18 Aug 2011 CH01 Director's details changed for Nicola Jane Cameron on 13 August 2011
18 Aug 2011 CH01 Director's details changed for Charlotte Nicola Barretto on 13 August 2011
18 Aug 2011 CH01 Director's details changed for Melanie Batchelor on 13 August 2011
18 Aug 2011 CH01 Director's details changed for Steven Arakelyan on 13 August 2011
07 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009