Advanced company searchLink opens in new window

DEREGALLERA LTD

Company number 07097718

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)
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