DEEDPRIDE 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/12/2423 December 2024 Certificate of change of name

View Document

23/12/2423 December 2024 Administrative restoration application

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Registered office address changed from C/O Brooks & Co 27 Stanley Road Salford M7 4FR to 9 West Avenue London NW4 2LL on 2023-08-15

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 31/05/16 NO MEMBER LIST

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR RAFAEL MEYER MARGULIES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 ADOPT ARTICLES 02/11/2015

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 31/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 31/05/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 206 HIGH ROAD LONDON N15 4NP

View Document

01/08/141 August 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 31/03/12 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 31/03/11 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 31/03/10 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 ORDER OF COURT - RESTORATION

View Document

01/08/141 August 2014 31/05/12

View Document

01/08/141 August 2014 31/05/11

View Document

01/08/141 August 2014 31/05/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1110 February 2011 APPLICATION FOR STRIKING-OFF

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRWIN LESLIE MARGULIES / 01/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE MARGULIES / 01/01/2010

View Document

08/06/108 June 2010 31/05/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/05/0931 May 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

04/12/084 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

14/07/0314 July 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0227 June 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0120 June 2001 ANNUAL RETURN MADE UP TO 31/05/01

View Document

05/06/005 June 2000 ANNUAL RETURN MADE UP TO 31/05/00

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/12/995 December 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

14/06/9914 June 1999 ANNUAL RETURN MADE UP TO 31/05/99

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 ANNUAL RETURN MADE UP TO 31/05/98

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/12/972 December 1997 ANNUAL RETURN MADE UP TO 31/05/97

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/06/9620 June 1996 ANNUAL RETURN MADE UP TO 31/05/96

View Document

26/05/9526 May 1995 ANNUAL RETURN MADE UP TO 31/05/95

View Document

22/08/9422 August 1994 ANNUAL RETURN MADE UP TO 31/05/94

View Document

17/06/9317 June 1993 ANNUAL RETURN MADE UP TO 31/05/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/06/929 June 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

28/08/9128 August 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

18/06/9018 June 1990 ANNUAL RETURN MADE UP TO 31/05/90

View Document

26/03/9026 March 1990 ANNUAL RETURN MADE UP TO 31/05/89

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 ANNUAL RETURN MADE UP TO 31/05/87

View Document

27/01/8927 January 1989 ANNUAL RETURN MADE UP TO 31/05/88

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

25/10/8625 October 1986 ANNUAL RETURN MADE UP TO 31/05/85

View Document

25/10/8625 October 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: 13/17 NEW BURLINGTON PLACE, REGENT STREET, LONDON, W1X 2JP

View Document

25/11/8325 November 1983 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