Advanced company searchLink opens in new window

DEDUCTIVE LIMITED

Company number 08170657

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)
06 Jan 2017 MR01 Registration of charge 081706570002, created on 4 January 2017
14 Oct 2016 AP03 Appointment of Mr Roger Nicholas Bird as a secretary on 12 October 2016
14 Oct 2016 AP01 Appointment of Mr Roger Nicholas Bird as a director on 12 October 2016
04 Oct 2016 TM01 Termination of appointment of Niko Marcel Waesche as a director on 3 October 2016
04 Oct 2016 AD01 Registered office address changed from C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ to Second Floor 1 Friary Temple Quay Bristol BS1 6EA on 4 October 2016
04 Oct 2016 TM01 Termination of appointment of Ivar Michaelsen as a director on 3 October 2016
19 Sep 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
27 Jun 2016 AP01 Appointment of Mr Ivar Michaelsen as a director on 14 June 2016
27 Jun 2016 TM01 Termination of appointment of Matthias Krauss as a director on 14 June 2016
12 Jan 2016 AP01 Appointment of Mr Niko Marcel Waesche as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Ian Mccann as a director on 31 December 2015
03 Dec 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 8.66666
29 Sep 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 AD01 Registered office address changed from 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY to C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ on 10 February 2015
25 Nov 2014 TM01 Termination of appointment of Nicholas Machin North as a director on 1 September 2014
25 Nov 2014 TM01 Termination of appointment of Nicholas Machin North as a director on 1 September 2014
25 Nov 2014 AP01 Appointment of Mr Matthias Krauss as a director on 19 November 2014
03 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 8.667
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 CH01 Director's details changed for Thomas Robert Alexander Weiss on 28 May 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Apr 2014 AP01 Appointment of Mr Ian Mccann as a director
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 8.66666
28 Apr 2014 AP01 Appointment of Nicholas Machin North as a director