Advanced company searchLink opens in new window

DEANSGATE (MANCHESTER) LIMITED

Company number 10296137

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
18 May 2023 AA01 Current accounting period extended from 30 December 2023 to 31 December 2023
13 Apr 2023 AP01 Appointment of Mr Rofi Miah Ihsan as a director on 1 April 2023
12 Apr 2023 TM01 Termination of appointment of Abdulaziz Bin Abdul Hameed Albassam as a director on 1 April 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
31 Oct 2022 PSC05 Change of details for Aghoco 1916 Limited as a person with significant control on 17 May 2022
31 Oct 2022 CS01 Confirmation statement made on 25 July 2022 with updates
31 Oct 2022 AD01 Registered office address changed from Regency House 43-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Mercury Place 11 st. George Street Leicester LE1 1QG on 31 October 2022
25 Aug 2022 AD01 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB United Kingdom to Regency House 43-53 Chorley New Road Bolton Lancashire BL1 4QR on 25 August 2022
25 Aug 2022 AD01 Registered office address changed from Regency House 43-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 25 August 2022
26 Jan 2022 SH08 Change of share class name or designation
26 Jan 2022 SH02 Sub-division of shares on 23 December 2021
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 102.32
11 Jan 2022 MA Memorandum and Articles of Association
10 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 23/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2022 PSC02 Notification of Aghoco 1916 Limited as a person with significant control on 23 December 2021
06 Jan 2022 PSC07 Cessation of Bh (Manchester) Ltd as a person with significant control on 23 December 2021
06 Jan 2022 AD01 Registered office address changed from 60 Oxford Street Manchester M1 5EE United Kingdom to Regency House 43-53 Chorley New Road Bolton Lancashire BL1 4QR on 6 January 2022
24 Dec 2021 MR04 Satisfaction of charge 102961370002 in full
23 Dec 2021 AP01 Appointment of Abdulaziz Bin Abdul Hameed Albassam as a director on 23 December 2021
23 Dec 2021 AP01 Appointment of Mr Wasim Wali Choudhury as a director on 23 December 2021
23 Dec 2021 TM01 Termination of appointment of Stephen Jonathan Beech as a director on 23 December 2021
20 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 25 July 2017