Advanced company searchLink opens in new window

DEARDEN INTERIM LIMITED

Company number 07936387

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
30 Aug 2023 TM02 Termination of appointment of Kerry Rachel Fisher as a secretary on 29 August 2023
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 RP04CS01 Second filing of Confirmation Statement dated 6 February 2023
01 May 2023 RP04CS01 Second filing of Confirmation Statement dated 7 February 2022
16 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/05/2023
16 Feb 2023 PSC07 Cessation of Mark Dixon Gammage as a person with significant control on 18 November 2021
16 Feb 2023 PSC07 Cessation of Steven Paul Swayne as a person with significant control on 18 November 2021
16 Feb 2023 PSC02 Notification of Dearden Hr Limited as a person with significant control on 18 November 2021
22 Dec 2022 AD01 Registered office address changed from 74a Station Road East Oxted RH8 0PG England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 22 December 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/05/23
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 6 February 2020
17 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
10 Aug 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
10 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
01 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 29 February 2020
18 Jun 2020 AA01 Previous accounting period shortened from 29 February 2020 to 31 December 2019
15 Jun 2020 AD01 Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA to 74a Station Road East Oxted RH8 0PG on 15 June 2020
14 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/08/21
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates