Advanced company searchLink opens in new window

DELUXE UK HOLDINGS LIMITED

Company number 05677041

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 Jun 2022 PSC07 Cessation of Tom Tewfic Gores as a person with significant control on 6 June 2022
06 Jun 2022 PSC01 Notification of Michael Frederick Gunter as a person with significant control on 6 June 2022
06 Jun 2022 PSC01 Notification of Cyril Raymond Drabinsky as a person with significant control on 6 June 2022
27 Apr 2022 MR01 Registration of charge 056770410016, created on 21 April 2022
31 Mar 2022 MR01 Registration of charge 056770410015, created on 16 March 2022
18 Mar 2022 MR01 Registration of charge 056770410014, created on 16 March 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
17 Nov 2021 PSC04 Change of details for Mr Tom Tewfic Gores as a person with significant control on 30 June 2020
28 Oct 2021 AA Full accounts made up to 31 December 2020
23 Oct 2021 AP01 Appointment of Mr Philip Charles Saville as a director on 22 October 2021
08 Sep 2021 AA Full accounts made up to 31 December 2019
15 Jun 2021 PSC04 Change of details for Mr Tom Tewfic Gores as a person with significant control on 10 June 2021
16 Apr 2021 AA Full accounts made up to 31 December 2018
02 Apr 2021 AD01 Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2 April 2021
30 Mar 2021 AD01 Registered office address changed from Deluxe House Unit 32 Segro Perivale Park Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Perivale UB6 7RH on 30 March 2021
23 Mar 2021 AD01 Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32 Segro Perivale Park Perivale UB6 7RH on 23 March 2021
01 Feb 2021 AD01 Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 1 February 2021
13 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
24 Dec 2020 AD03 Register(s) moved to registered inspection location Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford
24 Dec 2020 AD02 Register inspection address has been changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford
21 Dec 2020 TM01 Termination of appointment of Stefanie Liquori Digrigoli as a director on 11 December 2020
30 Nov 2020 AP01 Appointment of Mr Michael Frederick Gunter as a director on 24 November 2020
30 Nov 2020 AP01 Appointment of Mr Cyril Raymond Drabinsky as a director on 24 November 2020
13 Nov 2020 MR01 Registration of charge 056770410013, created on 24 October 2020
12 Oct 2020 TM01 Termination of appointment of John Eric Cummins as a director on 30 September 2020