Advanced company searchLink opens in new window

THE DEALMAKERS ACADEMY LTD

Company number 08903817

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)
27 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 10,002
11 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
10 Jan 2022 MR04 Satisfaction of charge 089038170001 in full
25 Nov 2021 MR01 Registration of charge 089038170002, created on 24 November 2021
15 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
01 Dec 2020 MR01 Registration of charge 089038170001, created on 25 November 2020
27 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 10,001
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
07 May 2020 AD01 Registered office address changed from C/O Causeway Law 6 Hays Lane London Bridge London SE1 2HB England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 7 May 2020
08 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
13 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
27 Mar 2019 PSC01 Notification of Jonathan Jay as a person with significant control on 20 March 2019
26 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 26 March 2019
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 10,000