- Company Overview for DEBORAH INC LTD (07480775)
- Filing history for DEBORAH INC LTD (07480775)
- People for DEBORAH INC LTD (07480775)
- More for DEBORAH INC LTD (07480775)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
12 Jan 2022 | PSC04 | Change of details for Ms Deborah Isaiah as a person with significant control on 12 December 2021 | |
11 Jan 2022 | CH01 | Director's details changed for Ms Deborah Isaiah on 12 December 2021 | |
11 Jan 2022 | PSC04 | Change of details for Ms Deborah Isaiah as a person with significant control on 12 December 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
10 Feb 2021 | CH01 | Director's details changed for Ms Deborah Isaiah on 7 January 2021 | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Miss Elizabeth Alokwe on 30 August 2016 | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2016 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Vine Cottage 215 North Street Romford RM1 4QA on 25 July 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |