Advanced company searchLink opens in new window

DELUXE SOFA LONDON LTD

Company number 11570361

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)
13 Feb 2024 AAMD Amended accounts made up to 30 September 2021
13 Feb 2024 AAMD Amended accounts made up to 30 September 2022
12 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
05 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
28 May 2021 PSC07 Cessation of Mansoor Qurashi as a person with significant control on 28 May 2021
28 May 2021 TM01 Termination of appointment of Mansoor Qurashi as a director on 28 May 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
03 Aug 2020 AAMD Amended total exemption full accounts made up to 30 September 2019
20 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
04 Nov 2019 CH01 Director's details changed for Mr Mansoor Qurashi on 4 November 2019
04 Nov 2019 PSC04 Change of details for Mr Mansoor Qurashi as a person with significant control on 4 November 2019
04 Nov 2019 PSC04 Change of details for Mr Jamil Ahmad as a person with significant control on 4 November 2019
04 Nov 2019 CH01 Director's details changed for Mr Jamil Ahmad on 4 November 2019
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
04 Nov 2019 AD01 Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE United Kingdom to Unit 5a Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD on 4 November 2019
02 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
31 Oct 2018 PSC07 Cessation of Massoum Mohammed as a person with significant control on 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
31 Oct 2018 TM01 Termination of appointment of Massoum Mohammed as a director on 31 October 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates