Advanced company searchLink opens in new window

DEZIONITE LIMITED

Company number 14215968

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)
04 Apr 2024 AA Micro company accounts made up to 31 July 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 1,000
31 Oct 2023 PSC01 Notification of Monica Amaechi as a person with significant control on 30 October 2023
31 Oct 2023 PSC07 Cessation of Mimekej & Sons Investment Ltd as a person with significant control on 30 October 2023
31 Oct 2023 TM02 Termination of appointment of Mercy Chukwuji Ikeji as a secretary on 20 October 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
07 Sep 2023 TM01 Termination of appointment of Michael Madukaku Ikeji as a director on 6 September 2023
07 Sep 2023 PSC02 Notification of Mimekej & Sons Investment Ltd as a person with significant control on 7 September 2023
07 Sep 2023 AP03 Appointment of Mrs Mercy Chukwuji Ikeji as a secretary on 6 September 2023
07 Sep 2023 PSC07 Cessation of Michael Madukaku Ikeji as a person with significant control on 6 September 2023
08 Dec 2022 AD01 Registered office address changed from 52 Enterprise House, Wrest Park, Silsoe Beds Wrest Park Silsoe Bedford MK45 4HS England to Building 52 Wrest Park Silsoe Bedford MK45 4HS on 8 December 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
05 Dec 2022 AP01 Appointment of Mrs Monica Amaechi as a director on 25 November 2022
02 Dec 2022 TM01 Termination of appointment of Maria Akpoghor-Sitebro as a director on 1 December 2022
02 Dec 2022 TM01 Termination of appointment of Albert Ufuoma Akpoghor-Sitebro as a director on 1 December 2022
31 Oct 2022 CH01 Director's details changed for Mrs Maria Akpoghor-Sitebro on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Albert Ufoma Akpoghor-Sitebro on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from 17 Brackley Road Bedford MK42 9SD England to 52 Enterprise House, Wrest Park, Silsoe Beds Wrest Park Silsoe Bedford MK45 4HS on 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
15 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
11 Aug 2022 PSC01 Notification of Michael Ikeji as a person with significant control on 7 August 2022
11 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 11 August 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates