Advanced company searchLink opens in new window

DEEDEEDEE LTD

Company number 08195217

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CH01 Director's details changed for Mrs Georgina Louise Sarah Sturmer on 4 November 2021
04 Nov 2021 AD01 Registered office address changed from 38 Goodyers Avenue Radlett Hertfordshire WD7 8BA to 49 London Street Reading RG1 4PS on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Mr Christopher Ralph Sturmer on 4 November 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
25 Feb 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
08 Nov 2020 CS01 Confirmation statement made on 29 August 2020 with updates
08 Nov 2020 PSC07 Cessation of Christopher Ralph Sturmer as a person with significant control on 1 February 2020
08 Nov 2020 PSC02 Notification of Sturmer Capital Ltd as a person with significant control on 1 February 2020
23 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
30 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
13 Jun 2019 PSC04 Change of details for Mr Christopher Ralph Sturmer as a person with significant control on 6 April 2016
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Oct 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs georgina louise sarah sturmer
10 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
20 Mar 2018 CH01 Director's details changed for Mr Christopher Ralph Sturmer on 27 October 2017
17 Nov 2017 AD01 Registered office address changed from 38 Goodyers Avenue Radlett Hertfordshire WD7 8BA England to 38 Goodyers Avenue Radlett Hertfordshire WD7 8BA on 17 November 2017
31 Oct 2017 CH01 Director's details changed for Mrs Georgina Louise Sarah Sturmer on 27 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Christopher Ralph Sturmer on 27 October 2017