Advanced company searchLink opens in new window

DELUXE MEDIA EUROPE LTD

Company number 06007518

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)
21 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: appointment of auditors 11/01/2024
18 Sep 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 MR01 Registration of charge 060075180016, created on 6 July 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 2,112,227
31 May 2023 MR04 Satisfaction of charge 060075180012 in full
31 May 2023 MR04 Satisfaction of charge 060075180013 in full
31 May 2023 MR04 Satisfaction of charge 060075180011 in full
31 May 2023 MR04 Satisfaction of charge 060075180014 in full
31 May 2023 MR04 Satisfaction of charge 060075180015 in full
07 Oct 2022 AA Full accounts made up to 31 December 2021
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
12 Aug 2022 MR01 Registration of charge 060075180015, created on 27 July 2022
31 Mar 2022 MR01 Registration of charge 060075180014, created on 16 March 2022
18 Mar 2022 MR01 Registration of charge 060075180013, created on 16 March 2022
04 Jan 2022 AA Full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
08 Sep 2021 AA Group of companies' accounts made up to 31 December 2019
14 Jun 2021 PSC05 Change of details for Deluxe Uk Holdings Limited 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 Horsenden Lane South 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 Horsenden Lane South 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
24 Dec 2020 AD03 Register(s) moved to registered inspection location Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL