Advanced company searchLink opens in new window

DEPHECT LIMITED

Company number 06408704

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)
22 May 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
20 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
05 Dec 2013 TM02 Termination of appointment of a secretary
05 Dec 2013 TM02 Termination of appointment of Matthew Drane as a secretary
16 Sep 2013 TM01 Termination of appointment of Paul Kemp as a director
05 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
03 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Jan 2011 AR01 Annual return made up to 25 October 2010 with full list of shareholders
02 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Matthew Richard Jeremy Drane on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Paul Kemp on 6 November 2009
14 Aug 2009 AA Total exemption full accounts made up to 30 November 2008
12 Nov 2008 363a Return made up to 25/10/08; full list of members
12 Nov 2008 287 Registered office changed on 12/11/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom
15 Jul 2008 287 Registered office changed on 15/07/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom
15 Jul 2008 287 Registered office changed on 15/07/2008 from roberts house, 2 manor road ruislip middlesex HA4 7LA
12 Nov 2007 225 Accounting reference date extended from 31/10/08 to 30/11/08
25 Oct 2007 NEWINC Incorporation