- Company Overview for DEREGALLERA LTD (07097718)
- Filing history for DEREGALLERA LTD (07097718)
- People for DEREGALLERA LTD (07097718)
- Charges for DEREGALLERA LTD (07097718)
- More for DEREGALLERA LTD (07097718)
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) |
---|---|---|---|
12 Apr 2024 | PSC02 | Notification of Deregallera Holdings Ltd as a person with significant control on 12 April 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
13 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
13 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
01 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
21 Dec 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
19 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
06 Dec 2022 | PSC02 | Notification of Dg Innovate Plc as a person with significant control on 8 April 2022 | |
06 Dec 2022 | PSC07 | Cessation of Dg Innovate Ltd as a person with significant control on 8 April 2022 | |
12 Aug 2022 | AP01 | Appointment of Mr Peter Tierney as a director on 11 August 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Christopher Theis as a director on 1 July 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr John Frame Allardyce as a director on 8 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Christopher Theis as a director on 8 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Trevor Gabriel as a director on 8 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Roger Harry Gabriel as a director on 8 April 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from St Matthew's House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ to 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY on 20 April 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
14 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Mr Roger Harry Gabriel on 7 July 2021 | |
06 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
08 Feb 2021 | PSC05 | Change of details for Deregallera Holdings Ltd as a person with significant control on 30 January 2021 | |
08 Dec 2020 | AD01 | Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to St Matthew’S House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ on 8 December 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Xin Liu as a director on 3 April 2020 |