Advanced company searchLink opens in new window

DEEMATE LTD

Company number 12443305

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)
06 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with updates
15 Nov 2023 AA Micro company accounts made up to 5 April 2023
20 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with updates
27 Sep 2022 AA Micro company accounts made up to 5 April 2022
23 Sep 2022 AD01 Registered office address changed from 10 Spring Crescent Whittle Le Woods Chorley PR6 8AD United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 23 September 2022
01 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with updates
14 Oct 2021 AA Micro company accounts made up to 5 April 2021
18 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with updates
07 Nov 2020 AA01 Current accounting period extended from 28 February 2021 to 5 April 2021
31 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
04 May 2020 PSC07 Cessation of Sasha White as a person with significant control on 3 March 2020
01 May 2020 PSC01 Notification of Eduard Cabingatan as a person with significant control on 3 March 2020
13 Mar 2020 TM01 Termination of appointment of Sasha White as a director on 3 March 2020
12 Mar 2020 AP01 Appointment of Mr Eduard Cabingatan as a director on 3 March 2020
11 Feb 2020 AD01 Registered office address changed from 60a the Grove Southend-on-Sea SS2 4DB United Kingdom to 10 Spring Crescent Whittle Le Woods Chorley PR6 8AD on 11 February 2020
05 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted