Advanced company searchLink opens in new window

DEFECTED RECORDS LIMITED

Company number 03643252

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)
17 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sole directors actions approved and ratified 29/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 MA Memorandum and Articles of Association
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
28 Sep 2022 PSC02 Notification of Optimum Defected Holdings Limited as a person with significant control on 29 July 2022
28 Sep 2022 PSC07 Cessation of Simon Dunmore as a person with significant control on 29 July 2022
09 Aug 2022 MR01 Registration of charge 036432520003, created on 29 July 2022
08 Aug 2022 TM01 Termination of appointment of Simon Dunmore as a director on 29 July 2022
08 Aug 2022 AP04 Appointment of Pennsec Limited as a secretary on 29 July 2022
08 Aug 2022 AP01 Appointment of Mr Wesley Anthony Saunders as a director on 29 July 2022
08 Aug 2022 AP01 Appointment of Mr George Mason as a director on 29 July 2022
09 Dec 2021 MR04 Satisfaction of charge 2 in full
29 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
12 Oct 2021 PSC04 Change of details for Mr Simon Dunmore as a person with significant control on 27 September 2021
03 Jun 2021 AD01 Registered office address changed from Third Floor 23 Curtain Road London EC2A 3LT to Ground Floor 23 Curtain Road London EC2A 3LT on 3 June 2021
02 Jun 2021 CH01 Director's details changed for Mr Simon Dunmore on 27 May 2021
02 Jun 2021 CH01 Director's details changed for Mr Simon Dunmore on 2 June 2021
02 Jun 2021 PSC04 Change of details for Mr Simon Dunmore as a person with significant control on 27 May 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
17 Jul 2020 TM02 Termination of appointment of Northfield Co Sec Limited as a secretary on 17 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Simon Dunmore on 16 July 2020