DEKA CHAMBERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Appointment of Mr Adam David Dawson as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Jacob Levy as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mr Simon John Howard Readhead as a director on 2025-03-28

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

25/05/2325 May 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

03/03/223 March 2022 Appointment of Ms Laura Anne Begley as a director on 2021-01-22

View Document

18/06/2118 June 2021 Appointment of Mr Stephen Peter Glynn as a director on 2021-01-22

View Document

18/06/2118 June 2021 Termination of appointment of Andrew Ritchie Qc as a director on 2021-06-18

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

09/06/209 June 2020 COMPANY NAME CHANGED 9 GOUGH SQUARE LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 9 GOUGH SQUARE LONDON EC4A 3DG

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084138470001

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR JACOB LEVY

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/11/173 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

02/05/172 May 2017 DIRECTOR APPOINTED JAMES HOLMES-MILNER

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN BUCKETT

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

17/03/1617 March 2016 21/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/01/165 January 2016 DIRECTOR APPOINTED MR ANDREW RITCHIE QC

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAME ALDOUS

View Document

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/04/1513 April 2015 21/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/03/143 March 2014 21/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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