- Company Overview for DEACON SEARCH LIMITED (04395941)
- Filing history for DEACON SEARCH LIMITED (04395941)
- People for DEACON SEARCH LIMITED (04395941)
- Registers for DEACON SEARCH LIMITED (04395941)
- More for DEACON SEARCH LIMITED (04395941)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
07 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
21 Jul 2023 | AD03 | Register(s) moved to registered inspection location Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ | |
21 Jul 2023 | AD02 | Register inspection address has been changed to Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ | |
30 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
07 Feb 2023 | AP03 | Appointment of Mr Daniel Wilkins as a secretary on 2 February 2023 | |
07 Feb 2023 | TM02 | Termination of appointment of Justine Deacon as a secretary on 2 February 2023 | |
21 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
09 Jun 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
04 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Mar 2020 | PSC07 | Cessation of Paul Steven Deacon as a person with significant control on 4 July 2019 | |
27 Mar 2020 | PSC02 | Notification of Cornhill Bond Consulting Limited as a person with significant control on 4 July 2019 | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 June 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from 21 Godliman Street London EC4V 5BD to First Floor 46 Bow Lane London EC4M 9DL on 15 January 2020 | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Apr 2019 | PSC04 | Change of details for Mr. Paul Steven Deacon as a person with significant control on 1 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
22 Mar 2019 | PSC07 | Cessation of Justine Deacon as a person with significant control on 1 March 2019 | |
08 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
20 Mar 2018 | PSC01 | Notification of Justine Deacon as a person with significant control on 6 April 2016 |