Advanced company searchLink opens in new window

DEALLUS HOLDINGS LIMITED

Company number 08010207

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)
14 Mar 2019 RP04AR01 Second filing of the annual return made up to 31 March 2016
14 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 31/03/2017
14 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 31/03/2018
14 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2016
  • GBP 16,160.00
21 Feb 2019 AP01 Appointment of Mr Stephen Cherry as a director on 21 February 2019
17 Dec 2018 AD01 Registered office address changed from , 1st Floor South 1 Swan Lane, London, EC4R 3TN to 1 Poultry London EC2R 8EJ on 17 December 2018
26 Nov 2018 AA Group of companies' accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 14/03/2019.
06 Apr 2018 CH01 Director's details changed for Miss Rebecca Jana Karver on 6 April 2018
06 Apr 2018 CH01 Director's details changed for Mr Robin Filmer- Wilson on 6 April 2018
28 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
05 Jul 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 14/03/2019.
25 May 2017 AD02 Register inspection address has been changed to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
08 Jan 2017 AA Full accounts made up to 31 March 2016
04 Aug 2016 AUD Auditor's resignation
27 Jul 2016 AP01 Appointment of Miss Rebecca Jana Karver as a director on 22 July 2016
26 Jul 2016 TM01 Termination of appointment of Simon John Keeble as a director on 22 July 2016
26 Jul 2016 TM01 Termination of appointment of Claudio D'ambrosio as a director on 22 July 2016
26 Jul 2016 AP01 Appointment of Mr Robin Filmer- Wilson as a director on 22 July 2016
26 Jul 2016 AP01 Appointment of Mr Jonas Pedersen as a director on 22 July 2016
26 Jul 2016 AP01 Appointment of Mr Benoit Varichon as a director on 22 July 2016
26 Jul 2016 AP01 Appointment of Mr Christoph Bohmer as a director on 22 July 2016
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 16,160.00
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2019.
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6,160
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2019.