Advanced company searchLink opens in new window

C DEMURRAGE LIMITED

Company number 09320715

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)
03 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 TM01 Termination of appointment of Nicholas Paul Froude as a director on 14 February 2023
26 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
27 Nov 2020 PSC05 Change of details for C Solutions Limited as a person with significant control on 18 September 2020
25 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
18 Sep 2020 AD01 Registered office address changed from C/O C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE on 18 September 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
10 Oct 2019 CH01 Director's details changed for Mr Christopher Paul Beesley on 1 October 2019
21 Feb 2019 AP01 Appointment of Mr Christopher Paul Telford as a director on 11 February 2019
21 Feb 2019 CH03 Secretary's details changed for Mr Christopher Telford on 11 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
25 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
04 Oct 2016 CH01 Director's details changed for Mr Christopher Paul Beesley on 1 October 2016
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 CH01 Director's details changed for Mr Nicholas Froude on 15 December 2015
14 Dec 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016