DEALLUS CONSULTING LIMITED

Company Documents

DateDescription
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 Appointment of Mr Michael Thomas Danson 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 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 Christoph Böhmer 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 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

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 DIRECTOR APPOINTED MR BENOIT VARICHON

View Document

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

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

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, DIRECTOR SARAH WITHERS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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 CHANGE OF REGSTERED OFFICE ADDRESS 19/12/2013

View Document

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

View Document

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

View Document

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

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 COMPANY NAME CHANGED DEALLUS LIMITED CERTIFICATE ISSUED ON 28/12/12

View Document

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

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 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD 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 SECRETARY'S CHANGE OF PARTICULARS / SARAH 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 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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

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 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

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

View Document

19/10/0419 October 2004 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

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