DEALLUS CONSULTING LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewRegister inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Global Data John Carpenter Street London EC4Y 0AN

View Document

30/09/2530 September 2025 NewTermination of appointment of Stephen Cherry as a director on 2025-09-30

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

02/05/252 May 2025 Registered office address changed from 1 Poultry London EC2R 8EJ United Kingdom to John Carpenter House John Carpenter Street London EC4Y 0AN on 2025-05-02

View Document

31/01/2531 January 2025 Appointment of Mr Graham Charles Lilley as a director on 2024-12-31

View Document

30/01/2530 January 2025 Termination of appointment of Christoph Böhmer as a director on 2024-12-31

View Document

30/01/2530 January 2025 Termination of appointment of Robin Hubert Filmer-Wilson as a director on 2024-12-31

View Document

30/01/2530 January 2025 Termination of appointment of Jonas Pedersen as a director on 2024-12-31

View Document

30/01/2530 January 2025 Appointment of Mr Michael Thomas Danson as a director on 2024-12-31

View Document

21/10/2421 October 2024 Director's details changed for Mr Robin Hubert Filmer-Wilson on 2019-04-01

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

18/10/2418 October 2024 Director's details changed for Mr Robin Hubert Filmer-Wilson on 2019-04-01

View Document

31/08/2431 August 2024 Accounts for a small company made up to 2023-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Satisfaction of charge 2 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 1 in full

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

18/10/2118 October 2021 Notification of Deallus Holdings Limited as a person with significant control on 2021-10-04

View Document

14/10/2114 October 2021 Withdrawal of a person with significant control statement on 2021-10-14

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/08/214 August 2021 Appointment of Tiago Pontes Silva as a director on 2021-06-16

View Document

04/08/214 August 2021 Termination of appointment of Anna Igosheva as a director on 2021-05-01

View Document

15/06/2115 June 2021 Termination of appointment of Benoit Varichon as a director on 2021-04-19

View Document

15/06/2115 June 2021 Appointment of Anna Igosheva as a director on 2021-05-01

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANA KARVER / 19/09/2019

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED PETER HEMPSHALL

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR STEPHEN CHERRY

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 1ST FLOOR SOUTH 1 SWAN LANE LONDON EC4R 3TN

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANA KARVER / 06/04/2018

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/07/177 July 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

25/05/1725 May 2017 SAIL ADDRESS CREATED

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

04/08/164 August 2016 AUDITOR'S RESIGNATION

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH BOHMER / 22/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANA KRAVER / 22/07/2016

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MISS REBECCA JANA KRAVER

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON KEEBLE

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO D'AMBROSIO

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR ROBIN HUBERT FILMER-WILSON

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR CHRISTOPH BOHMER

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR BENOIT VARICHON

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR JONAS PEDERSEN

View Document

20/06/1620 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 1000200

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONAS PEDERSEN

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WITHERS

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY ZORAN STEPANOVIC

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR SIMON JOHN KEEBLE

View Document

17/02/1617 February 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH WITHERS

View Document

12/01/1612 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED CLAUDIO D'AMBROSIO

View Document

17/04/1517 April 2015 SECRETARY APPOINTED ZORAN STEPANOVIC

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH WITHERS

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/146 January 2014 CHANGE OF REGSTERED OFFICE ADDRESS 19/12/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JONAS PEDERSEN / 01/10/2009

View Document

18/11/1318 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1228 December 2012 COMPANY NAME CHANGED DEALLUS LIMITED CERTIFICATE ISSUED ON 28/12/12

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM C/O VANTS 55 STATION ROAD BEACONSFIELDS BUCKS HP9 1QL

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH WITHERS / 03/03/2010

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JONAS PEDERSEN / 06/06/2010

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WITHERS / 03/03/2010

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WITHERS / 03/03/2010

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/05/0729 May 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

29/05/0729 May 2007 £ NC 100/1000 30/03/0

View Document

29/05/0729 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKS SL7 1FJ

View Document

06/11/066 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company