DEBT EXPLAINED LTD

Company Documents

DateDescription
09/01/259 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/12/237 December 2023 Registered office address changed from 20 st. Andrew Street London EC4A 3AG England to 5th Floor 20 st Andrew Street London EC4A 3AG on 2023-12-07

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

23/07/2123 July 2021 Director's details changed for Mr Kent Collier on 2021-07-03

View Document

03/10/193 October 2019 SAIL ADDRESS CREATED

View Document

03/10/193 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / REORG RESEARCH LIMITED / 27/12/2018

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR JUDE GORMAN

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LAKE HOUSE, MARKET HILL ROYSTON HERTS SG8 9JN

View Document

17/01/1917 January 2019 ADOPT ARTICLES 25/12/2018

View Document

24/10/1824 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR JUDE GORMAN

View Document

22/10/1822 October 2018 CESSATION OF DORIS LIMITED AS A PSC

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR KENT COLLIER

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REORG RESEARCH LIMITED

View Document

22/10/1822 October 2018 CESSATION OF STEPHEN ROBERT MOSTYN-WILLIAMS AS A PSC

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILSON

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR FAITH RAMSAY

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSTYN-WILLIAMS

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN MOSTYN-WILLIAMS

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACKENZIE WILSON / 01/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT MOSTYN-WILLIAMS / 02/10/2018

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT MOSTYN-WILLIAMS / 01/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MOSTYN-WILLIAMS / 01/10/2018

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORIS LIMITED

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACKENZIE WILSON / 16/08/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

24/01/1824 January 2018 ADOPT ARTICLES 12/01/2018

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 ADOPT ARTICLES 03/12/2017

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR POLLY NEWPORT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR FINBAR MOSTYN-WILLIAMS

View Document

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE POINTING

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR ANTHONY SIMON ECHALAZ ALLEN

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MRS FAITH LESLEY RAMSAY

View Document

10/06/1510 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

06/06/156 June 2015 13/04/15 STATEMENT OF CAPITAL GBP 1410.93

View Document

24/03/1524 March 2015 19/02/15 STATEMENT OF CAPITAL GBP 1410.94

View Document

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

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS POLLY ELIZABETH NEWPORT

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR MAIRI MAC LEAN

View Document

19/03/1419 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MR STEPHEN ROBERT MOSTYN-WILLIAMS

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE VAN DER BOSCH

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DE PEYER

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MS CLAIRE CHRISTINA POINTING

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR DUNCAN MACKENZIE WILSON

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR FINBAR DAVID ORMSBY MOSTYN-WILLIAMS

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MOSTYN-WILLIAMS / 01/04/2012

View Document

24/05/1324 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 25/03/11 STATEMENT OF CAPITAL GBP 1076.08700

View Document

21/12/1121 December 2011 RE INCREASE AUTH SHARE CAP 25/03/2011

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MOSTYN-WILLIAMS / 01/03/2010

View Document

06/04/106 April 2010 SECRETARY APPOINTED CLAIRE VAN DER BOSCH

View Document

06/04/106 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 S-DIV

View Document

16/01/1016 January 2010 25/09/09 STATEMENT OF CAPITAL GBP 109375

View Document

16/01/1016 January 2010 22/09/09 STATEMENT OF CAPITAL GBP 888625

View Document

16/01/1016 January 2010 ADOPT ARTICLES 22/09/2009

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED MAIRI MAC LEAN

View Document

16/01/1016 January 2010 SUBDIVISON OF SHARES AND RECLASSIFICATION OF SHARES 21/09/2009

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED CAROLINE REBECCA DE PEYER

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY JULIE MUNSLOW-WEBSTER

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MRS JULIE MUNSLOW-WEBSTER

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY ELEANOR VAN TERHEYDEN

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 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