Advanced company searchLink opens in new window

DEELUX LIMITED

Company number 09491063

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)
28 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 PSC01 Notification of Andrew Christian Jervis as a person with significant control on 28 July 2023
19 Jul 2023 CH01 Director's details changed for Mr Michael Edward Jervis on 19 July 2023
11 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 AD01 Registered office address changed from 102 Boughton Chester CH3 5DP United Kingdom to 102 Boughton Chester CH3 5BP on 29 November 2019
22 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 CH01 Director's details changed for Michael Edward Jervis on 10 May 2016
05 May 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
05 May 2016 CH01 Director's details changed for Andrew Christian Jervis on 30 April 2016
14 Oct 2015 AD01 Registered office address changed from 102 Boughton Chester CH35DP England to 102 Boughton Chester CH3 5DP on 14 October 2015
16 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-16
  • GBP 100