DEENEY'S LTD

Company Documents

DateDescription
07/11/257 November 2025 NewDirector's details changed for Mr Patrick James Dwyer on 2025-11-07

View Document

07/11/257 November 2025 NewDirector's details changed for Mrs Carol Margaret Dwyer on 2025-11-07

View Document

07/11/257 November 2025 NewChange of details for Mrs Carol Margaret Dwyer as a person with significant control on 2025-11-07

View Document

07/11/257 November 2025 NewChange of details for Mr Patrick James Dwyer as a person with significant control on 2025-11-07

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

06/05/256 May 2025 Registered office address changed from 11 Merlins Court 30 Margery Street London WC1X 0JG England to Deeney's 360 High Road Leyton London Greater London E10 6QE on 2025-05-06

View Document

06/05/256 May 2025 Change of details for Mr Patrick James Dwyer as a person with significant control on 2025-05-01

View Document

06/05/256 May 2025 Change of details for Mrs Carol Margaret Dwyer as a person with significant control on 2025-05-01

View Document

06/05/256 May 2025 Director's details changed for Mr Patrick James Dwyer on 2025-05-01

View Document

06/05/256 May 2025 Director's details changed for Mrs Carol Margaret Dwyer on 2025-05-01

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 22 TRINITY COURT 254 GRAY'S INN ROAD LONDON WC1X 8JX

View Document

09/08/179 August 2017 CESSATION OF CAROL MARGARET DEENEY AS A PSC

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL MARGARET DEENEY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 69 GRAY'S INN ROAD LONDON WC1X 8TP UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM FLAT 6 39 ISLINGTON GREEN N1 8DU LONDON N1 8DU UNITED KINGDOM

View Document

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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