Advanced company searchLink opens in new window

DEANSGATE SOF ALLIANCE CARPARKCO LIMITED

Company number 13116430

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)
25 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
23 Jun 2023 AA Accounts for a small company made up to 31 December 2022
14 Jun 2023 AD02 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
05 Jun 2023 TM02 Termination of appointment of London Registrars Ltd as a secretary on 1 June 2023
05 Jun 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 1 June 2023
04 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2022
  • GBP 2
02 May 2023 AD01 Registered office address changed from One Eagle Place St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2 May 2023
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2023.
18 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
31 Oct 2022 PSC04 Change of details for Barry Sternlicht as a person with significant control on 1 October 2022
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
17 Feb 2022 PSC04 Change of details for Barry Sternlicht as a person with significant control on 1 January 2022
26 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
17 Dec 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
21 Jun 2021 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
21 Jun 2021 AD02 Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
17 Jun 2021 AP01 Appointment of Alexander James Russell as a director on 6 January 2021
17 Jun 2021 AP01 Appointment of Mr Nicholas Mark Chadwick as a director on 6 January 2021
17 Jun 2021 AP01 Appointment of Timothy Abram as a director on 6 January 2021
06 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted