- Company Overview for DEWLEAZE LIMITED (01950754)
- Filing history for DEWLEAZE LIMITED (01950754)
- People for DEWLEAZE LIMITED (01950754)
- More for DEWLEAZE LIMITED (01950754)
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) |
---|---|---|---|
14 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
04 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
05 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
08 Feb 2021 | AP01 | Appointment of Mr Frederick Towler as a director on 2 February 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
26 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
30 Jul 2019 | AD01 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 168 Church Road Hove BN3 2DL on 30 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Robert Charles Towler as a director on 14 May 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Andrew Preece Hickman as a director on 2 May 2019 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
21 Jun 2018 | RP04AR01 | Second filing of the annual return made up to 25 September 2015 | |
24 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
26 Apr 2018 | PSC01 | Notification of Susanne Horne as a person with significant control on 29 January 2018 | |
26 Apr 2018 | PSC01 | Notification of Martin George Horne as a person with significant control on 29 January 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Martin George Horne as a director on 29 January 2018 | |
26 Apr 2018 | TM02 | Termination of appointment of Cefn John Jones as a secretary on 29 January 2018 | |
26 Apr 2018 | PSC07 | Cessation of Cefn John Jones as a person with significant control on 29 January 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Cefn John Jones as a director on 29 January 2018 | |
17 Nov 2017 | TM01 | Termination of appointment of Mariko Dawson as a director on 2 October 2017 |