- Company Overview for DELUXE SOFA LONDON LTD (11570361)
- Filing history for DELUXE SOFA LONDON LTD (11570361)
- People for DELUXE SOFA LONDON LTD (11570361)
- More for DELUXE SOFA LONDON LTD (11570361)
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) |
---|---|---|---|
26 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
06 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
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
|
|
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 |