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)
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Sep 2018 AD01 Registered office address changed from Flat 48, Laburnum House Bradwell Avenue Dagenham RM10 7AE England to 11 Damigos Road Gravesend DA12 2LR on 18 September 2018
18 Sep 2018 PSC01 Notification of Robert Mead as a person with significant control on 10 September 2018
18 Sep 2018 PSC07 Cessation of Paul Mburu as a person with significant control on 10 September 2018
18 Sep 2018 AP01 Appointment of Mr Robert Mead as a director on 10 September 2018
18 Sep 2018 TM01 Termination of appointment of Paul Mburu as a director on 10 September 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Feb 2018 AP01 Appointment of Mr Paul Mburu as a director on 23 January 2018
14 Feb 2018 PSC01 Notification of Paul Mburu as a person with significant control on 23 January 2018
14 Feb 2018 PSC07 Cessation of Jamal Armani Mcleish as a person with significant control on 23 January 2018
14 Feb 2018 TM01 Termination of appointment of Jamal Armani Mcleish as a director on 23 January 2018
14 Feb 2018 AD01 Registered office address changed from 23a Rogers Road London E16 1LR United Kingdom to Flat 48, Laburnum House Bradwell Avenue Dagenham RM10 7AE on 14 February 2018
01 Dec 2017 AD01 Registered office address changed from 49 Maud Road London E13 0JT United Kingdom to 23a Rogers Road London E16 1LR on 1 December 2017
01 Dec 2017 AP01 Appointment of Mr Jamal Armani Mcleish as a director on 3 October 2017
01 Dec 2017 TM01 Termination of appointment of Gheorge Macavei as a director on 3 October 2017
01 Dec 2017 PSC01 Notification of Jamal Armani Mcleish as a person with significant control on 3 October 2017
01 Dec 2017 PSC07 Cessation of Gheorge Macavei as a person with significant control on 3 October 2017
11 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
11 Oct 2017 PSC07 Cessation of Tomas Uktveris as a person with significant control on 4 October 2016
11 Oct 2017 PSC01 Notification of Gheorge Macavei as a person with significant control on 4 October 2016
14 Jun 2017 AA Micro company accounts made up to 30 September 2016
17 Oct 2016 TM01 Termination of appointment of Tomas Uktveris as a director on 4 October 2016
17 Oct 2016 AP01 Appointment of Gheorge Macavei as a director on 4 October 2016
17 Oct 2016 AD01 Registered office address changed from Flat 2 6 st James's Road Dudley DY1 3JL United Kingdom to 49 Maud Road London E13 0JT on 17 October 2016