Advanced company searchLink opens in new window

DERIAZ CAMPSIE LIMITED

Company number 05154929

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)
23 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
26 May 2023 AA Total exemption full accounts made up to 30 September 2022
15 Feb 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
15 Feb 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
02 Aug 2022 AD01 Registered office address changed from The Courtyard Station Road Marlow Buckinghamshire SL7 1NX England to 58 Wood Lane Shepherds Bush London W12 7RZ on 2 August 2022
02 Aug 2022 PSC05 Change of details for Mgmt Holdings Limited as a person with significant control on 14 January 2021
30 Jun 2022 CH01 Director's details changed for Mr Ewan Peter Stradling on 18 October 2019
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
28 Feb 2022 CH01 Director's details changed for Mr Ewan Peter Stradling on 11 February 2022
30 Sep 2021 PSC02 Notification of Mgmt Holdings Limited as a person with significant control on 14 January 2021
30 Sep 2021 PSC07 Cessation of Bms Finance (Sarl) Uk as a person with significant control on 14 January 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
22 Feb 2021 PSC02 Notification of Bms Finance (Sarl) Uk as a person with significant control on 14 January 2021
22 Feb 2021 PSC07 Cessation of Mgmt Holdings Limited as a person with significant control on 14 January 2021
11 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
11 Feb 2021 AD01 Registered office address changed from 5 Carlton House Mere Green Road Sutton Coldfield West Midlands B75 5BS to The Courtyard Station Road Marlow Buckinghamshire SL7 1NX on 11 February 2021
07 Dec 2020 MR04 Satisfaction of charge 051549290001 in full
07 Dec 2020 MR04 Satisfaction of charge 051549290003 in full
07 Dec 2020 MR04 Satisfaction of charge 051549290002 in full
07 Dec 2020 MR04 Satisfaction of charge 051549290004 in full
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Jun 2020 CS01 Confirmation statement made on 11 February 2020 with no updates