Advanced company searchLink opens in new window

DEMASERE LTD

Company number 09140510

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)
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
27 Jun 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
15 Mar 2021 SH20 Statement by Directors
15 Mar 2021 SH19 Statement of capital on 15 March 2021
  • GBP 1.00005
15 Mar 2021 CAP-SS Solvency Statement dated 05/03/21
15 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 05/03/2021
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 TM01 Termination of appointment of Andrew Williams as a director on 15 September 2020
14 Oct 2020 TM01 Termination of appointment of Marcus Alexander Hoye as a director on 15 September 2020
14 Oct 2020 TM01 Termination of appointment of Philipp Georg Alexander Stoeckl as a director on 15 September 2020
14 Oct 2020 TM01 Termination of appointment of Laurent Elie Cadji as a director on 15 September 2020
07 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 9 July 2020
06 Oct 2020 AD01 Registered office address changed from Runway East 10 Finsbury Square London EC2A 1AF to 20 st Thomas St Southwark London SE1 9RS on 6 October 2020
04 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/10/2020
04 Aug 2020 MR04 Satisfaction of charge 091405100001 in full
18 Sep 2019 AA Accounts for a small company made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
26 Jun 2019 PSC02 Notification of Runway East Limited as a person with significant control on 11 April 2018
14 Sep 2018 AP01 Appointment of Mr Andrew Williams as a director on 31 August 2018