Advanced company searchLink opens in new window

DEBORAH INC LTD

Company number 07480775

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26
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
  • GBP 99
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015