DEEDHINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-09

View Document

09/06/249 June 2024 Annual accounts for year ending 09 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-09

View Document

12/02/2412 February 2024 Termination of appointment of Anne Elizabeth Mukherjee as a secretary on 2023-01-02

View Document

09/06/239 June 2023 Annual accounts for year ending 09 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-09

View Document

09/06/229 June 2022 Annual accounts for year ending 09 Jun 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-09

View Document

09/06/219 June 2021 Annual accounts for year ending 09 Jun 2021

View Accounts

29/04/2129 April 2021 09/06/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 Annual accounts for year ending 09 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

09/03/209 March 2020 09/06/19 TOTAL EXEMPTION FULL

View Document

09/06/199 June 2019 Annual accounts for year ending 09 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

25/02/1925 February 2019 09/06/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

09/06/189 June 2018 Annual accounts for year ending 09 Jun 2018

View Accounts

09/03/189 March 2018 09/06/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/06/179 June 2017 Annual accounts for year ending 09 Jun 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 9 June 2016

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts for year ending 09 Jun 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 9 June 2015

View Document

22/06/1522 June 2015 01/06/15 NO CHANGES

View Document

09/06/159 June 2015 Annual accounts for year ending 09 Jun 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 9 June 2014

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts for year ending 09 Jun 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 9 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

09/06/139 June 2013 Annual accounts for year ending 09 Jun 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 9 June 2012

View Document

03/08/123 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

09/06/129 June 2012 Annual accounts for year ending 09 Jun 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 9 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 9 June 2010

View Document

16/08/1016 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LILICO / 01/06/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 9 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 5 GOOSE GARTH EAGLESCLIFFE STOCKTON ON TEES CLEVELAND TS16 0RQ

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 9 June 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY IRENE BUXTON

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/02

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 5 BRANDLINGS COURT 119-121 HIGH STREET YARM CLEVELAND TS15 9BB

View Document

06/06/026 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 09/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 09/06/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 09/06/98

View Document

29/05/9829 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 09/06/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 09/06/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 09/06/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 09/06/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 09/06/93

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: 21 WETHERALL AVENUE YARM CLEVELAND TS15 9TP

View Document

15/07/9315 July 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 09/06/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 09/06/91

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 09/06/90

View Document

04/06/924 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9125 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 09/06/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 09/06/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 09/06

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

04/08/874 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/8617 December 1986 CERTIFICATE OF INCORPORATION

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