Advanced company searchLink opens in new window

DEATHBRUSH LTD

Company number 11671952

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)
29 Apr 2024 MR04 Satisfaction of charge 116719520005 in full
23 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
13 Oct 2023 AAMD Amended accounts for a small company made up to 31 December 2022
10 Jun 2023 AA Accounts for a small company made up to 31 December 2022
04 May 2023 MR01 Registration of charge 116719520007, created on 3 May 2023
25 Apr 2023 MR01 Registration of charge 116719520004, created on 25 April 2023
25 Apr 2023 MR01 Registration of charge 116719520005, created on 25 April 2023
25 Apr 2023 MR01 Registration of charge 116719520006, created on 25 April 2023
19 Apr 2023 MR01 Registration of charge 116719520003, created on 5 April 2023
16 Feb 2023 PSC05 Change of details for Sannpa Limited as a person with significant control on 16 February 2023
16 Feb 2023 AD02 Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 80 Cheapside London EC2V 6EE
16 Feb 2023 AP04 Appointment of Mh Secretaries Limited as a secretary on 25 January 2023
16 Feb 2023 AD01 Registered office address changed from 2 Ebor St London E1 6AW United Kingdom to 1 Kingsland Passage London E8 2BB on 16 February 2023
26 Jan 2023 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 25 January 2023
26 Jan 2023 AD04 Register(s) moved to registered office address 2 Ebor St London E1 6AW
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
14 Nov 2022 PSC05 Change of details for Sannpa Limited as a person with significant control on 12 November 2018
02 Nov 2022 AA Accounts for a small company made up to 31 December 2021
15 Jan 2022 MR01 Registration of charge 116719520002, created on 13 January 2022
10 Jan 2022 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
07 Jan 2022 EW02 Withdrawal of the directors' residential address register information from the public register
07 Jan 2022 EW01RSS Directors' register information at 7 January 2022 on withdrawal from the public register
07 Jan 2022 EW01 Withdrawal of the directors' register information from the public register
05 Jan 2022 CS01 Confirmation statement made on 11 November 2021 with updates
05 Jan 2022 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN