Advanced company searchLink opens in new window

DE ESTATE UK LTD

Company number 09856891

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)
01 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 CS01 Confirmation statement made on 30 November 2022 with updates
06 Mar 2023 PSC04 Change of details for Ms Maria Stanyulan as a person with significant control on 1 March 2023
01 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
20 Jun 2022 CH01 Director's details changed for Ms Maria Durrani on 20 June 2022
20 Jun 2022 AD01 Registered office address changed from 79 st. Barnabas Road Woodford Green Essex IG8 7BY England to 4 Flandrain Close Enfield EN3 6FT on 20 June 2022
04 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
02 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 May 2021 CH01 Director's details changed for Ms Maria Stanyulan on 9 May 2021
30 Mar 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
22 May 2019 AA Total exemption full accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
25 Nov 2017 CH01 Director's details changed for Ms Maria Stanyulan on 16 November 2017
25 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
25 Nov 2017 AD01 Registered office address changed from 79 st. Barnabas Road Woodford Green Essex IG8 7BY England to 79 st. Barnabas Road Woodford Green Essex IG8 7BY on 25 November 2017