Advanced company searchLink opens in new window

DEMBLEBY EXPERTISE LTD

Company number 09205935

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)
18 Apr 2024 AD01 Registered office address changed from 86a Clifford Gardens London NW10 5JB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 April 2024
18 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
18 Apr 2024 PSC07 Cessation of Wesley Buckley as a person with significant control on 15 March 2024
18 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
18 Apr 2024 TM01 Termination of appointment of Wesley Buckley as a director on 15 March 2024
10 Apr 2024 AA Micro company accounts made up to 30 September 2023
16 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 30 September 2022
18 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
04 May 2022 AA Micro company accounts made up to 30 September 2021
26 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
01 Jun 2021 AA Micro company accounts made up to 30 September 2020
27 Jan 2021 AD01 Registered office address changed from 48 Cowley Road Uxbridge UB8 2LU United Kingdom to 86a Clifford Gardens London NW10 5JB on 27 January 2021
27 Jan 2021 PSC01 Notification of Wesley Buckley as a person with significant control on 12 January 2021
27 Jan 2021 PSC07 Cessation of John Davis as a person with significant control on 12 January 2021
27 Jan 2021 AP01 Appointment of Mr Wesley Buckley as a director on 12 January 2021
27 Jan 2021 TM01 Termination of appointment of John Davis as a director on 12 January 2021
10 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
07 Sep 2020 AD01 Registered office address changed from 11 Damigos Road Gravesend DA12 2LR United Kingdom to 48 Cowley Road Uxbridge UB8 2LU on 7 September 2020
07 Sep 2020 PSC01 Notification of John Davis as a person with significant control on 21 August 2020
07 Sep 2020 AP01 Appointment of Mr John Davis as a director on 21 August 2020
07 Sep 2020 PSC07 Cessation of Robert Mead as a person with significant control on 21 August 2020
07 Sep 2020 TM01 Termination of appointment of Robert Mead as a director on 21 August 2020
28 Apr 2020 AA Micro company accounts made up to 30 September 2019
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates