Advanced company searchLink opens in new window

DEZARO LIMITED

Company number 09500932

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 Jan 2024 AD01 Registered office address changed from 201-207 Building B Melton Court Gibson Lane, Melton North Ferriby East Yorkshire HU14 3HH United Kingdom to Ground Floor 3 Iridium Court, Owen Avenue Priory Park West Hessle East Yorkshire HU13 9PF on 8 January 2024
09 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Feb 2023 AAMD Amended micro company accounts made up to 30 September 2021
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
26 Jul 2022 PSC04 Change of details for Mr Baran Ozdikicioglu as a person with significant control on 1 July 2022
26 Jul 2022 PSC07 Cessation of Tony Edward Scott as a person with significant control on 1 July 2022
13 Jun 2022 TM01 Termination of appointment of Tony Edward Scott as a director on 13 June 2022
09 May 2022 CH01 Director's details changed for Mr Baran Ozdikicioglu on 9 May 2022
22 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
05 Jan 2022 AD01 Registered office address changed from D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL United Kingdom to 201-207 Building B Melton Court Gibson Lane, Melton North Ferriby East Yorkshire HU14 3HH on 5 January 2022
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
21 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
30 Sep 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
07 May 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
07 May 2020 PSC04 Change of details for Mr Tony Edward Scott as a person with significant control on 28 March 2018
07 May 2020 PSC04 Change of details for Mr Baran Ozdikicioglu as a person with significant control on 28 March 2018
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 2,000
28 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates