Advanced company searchLink opens in new window

DERRYSHANDRA LTD

Company number 13957158

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)
12 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 5 April 2023
22 Aug 2023 AD01 Registered office address changed from Office 7a Vine Street 7 King Charles Court Evesham WR11 4RF United Kingdom to Office 7a 7 King Charles Court Vine Street Evesham WR11 4RF on 22 August 2023
17 Aug 2023 AD01 Registered office address changed from Office 67 F18, Europa Business Park Bird Hall Lane Stockport SK3 0XA United Kingdom to Office 7a Vine Street 7 King Charles Court Evesham WR11 4RF on 17 August 2023
30 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
14 May 2022 AA01 Current accounting period extended from 31 March 2023 to 5 April 2023
31 Mar 2022 PSC07 Cessation of Leigh Goundry as a person with significant control on 24 March 2022
31 Mar 2022 PSC01 Notification of Alvin Tagabi as a person with significant control on 24 March 2022
30 Mar 2022 TM01 Termination of appointment of Leigh Goundry as a director on 24 March 2022
29 Mar 2022 AP01 Appointment of Mr Alvin Tagabi as a director on 24 March 2022
22 Mar 2022 AD01 Registered office address changed from Office 67 F18, Europa Business Park Bird Hall Lane Stockport SK3 0XA United Kingdom to Office 67 F18, Europa Business Park Bird Hall Lane Stockport SK3 0XA on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from 16 Langdale Oval Trimdon Colliery TS29 6LG United Kingdom to Office 67 F18, Europa Business Park Bird Hall Lane Stockport SK3 0XA on 22 March 2022
05 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted