Advanced company searchLink opens in new window

DEPRODASH LTD

Company number 13036650

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)
01 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
13 Nov 2023 AA Micro company accounts made up to 5 April 2023
18 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2022 AD01 Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 14 October 2022
09 Sep 2022 AA Micro company accounts made up to 5 April 2022
27 Dec 2021 AD01 Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on 27 December 2021
22 Dec 2021 PSC01 Notification of Mary Joy Davao as a person with significant control on 15 February 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
21 Oct 2021 PSC07 Cessation of Eulhiz Debulusan as a person with significant control on 26 May 2021
21 Oct 2021 TM01 Termination of appointment of Eulhiz Debulusan as a director on 26 May 2021
29 Sep 2021 AA Micro company accounts made up to 5 April 2021
02 Sep 2021 AD01 Registered office address changed from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom to 42 Tyle Teg Burry Port Carmarthen SA16 0SS on 2 September 2021
06 May 2021 AP01 Appointment of Mary Joy Davao as a director on 26 April 2021
10 Apr 2021 AA01 Previous accounting period shortened from 30 November 2021 to 5 April 2021
26 Feb 2021 PSC07 Cessation of Heena Naidu as a person with significant control on 14 January 2021
24 Feb 2021 PSC01 Notification of Eulhiz Debulusan as a person with significant control on 14 January 2021
09 Feb 2021 TM01 Termination of appointment of Heena Naidu as a director on 14 January 2021
08 Feb 2021 AP01 Appointment of Ms Eulhiz Debulusan as a director on 14 January 2021
04 Feb 2021 AD01 Registered office address changed from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT to 17 Tyrisha Road Grovesend Swansea SA4 4WF on 4 February 2021
29 Dec 2020 AD01 Registered office address changed from 17 Sandalwood Close Alvaston Derby DE24 0QG England to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT on 29 December 2020
23 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted