Advanced company searchLink opens in new window

DEMANN AUTO LTD

Company number 09564255

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)
20 Aug 2024 AD01 Registered office address changed from 28 Bagdale Whitby YO21 1QL England to 30 Pickwell Close New Park Leicester Leicestershire LE3 6QX on 20 August 2024
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2023 TM02 Termination of appointment of Neil Gregory Readman as a secretary on 11 January 2023
28 May 2022 AA Micro company accounts made up to 29 April 2021
20 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
25 Aug 2021 AA Micro company accounts made up to 29 April 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
08 Jun 2021 AD01 Registered office address changed from 23 Cliff Road Staithes Saltburn by the Sea Cleveland TS13 5AE England to 28 Bagdale Whitby YO21 1QL on 8 June 2021
14 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
29 Apr 2021 AA01 Current accounting period shortened from 30 April 2020 to 29 April 2020
26 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
29 Apr 2019 AP03 Appointment of Mr Neil Gregory Readman as a secretary on 26 April 2019
29 Apr 2019 TM02 Termination of appointment of Lesley Butcher as a secretary on 26 April 2019
29 Apr 2019 TM01 Termination of appointment of Neil Gregory Readman as a director on 26 April 2019
08 Mar 2019 AD01 Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL England to 23 Cliff Road Staithes Saltburn by the Sea Cleveland TS13 5AE on 8 March 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Aug 2018 PSC04 Change of details for Mr Neil Gregory Readman as a person with significant control on 20 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Neil Gregory Readman on 20 August 2018
12 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
26 Mar 2018 AD01 Registered office address changed from 7 Twain Terrace Wickford Essex SS12 9EF England to 28 Bagdale Whitby North Yorkshire YO21 1QL on 26 March 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates