DEKI LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Sarah Alexandra Cooper as a director on 2025-07-24

View Document

07/05/257 May 2025 Appointment of Mr Robert Carter as a director on 2025-04-29

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/01/2529 January 2025 Appointment of Ms Elena Marin-Yanez as a director on 2025-01-13

View Document

28/01/2528 January 2025 Registered office address changed from 1-3 Gloucester Road Bishopston Bristol BS7 8AA England to 40 Berkely Square 40 Berkeley Square Bristol BS8 1HP on 2025-01-28

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

03/06/243 June 2024 Appointment of Ms Silvia Van Den Bruel as a director on 2024-05-08

View Document

29/05/2429 May 2024 Cessation of Consulota Carmen Price as a person with significant control on 2024-04-17

View Document

29/05/2429 May 2024 Termination of appointment of Consulota Carmen Price as a director on 2024-04-17

View Document

29/05/2429 May 2024 Termination of appointment of Valentine Granet as a director on 2024-04-17

View Document

29/05/2429 May 2024 Appointment of Ms Sarah Alexandra Cooper as a director on 2024-05-08

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Termination of appointment of Steven Martin Garratt as a director on 2022-10-25

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

29/11/2129 November 2021 Notification of Simon Geoffrey Rimmer as a person with significant control on 2019-11-25

View Document

29/11/2129 November 2021 Notification of Consulota Carmen Price as a person with significant control on 2020-11-11

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

15/03/2115 March 2021 Registered office address changed from , 67 Strathmore Road, Bristol, BS7 9QH, England to 9 Unit 6 9 Bath Buildings Bristol BS6 5PT on 2021-03-15

View Document

03/02/213 February 2021 Registered office address changed from , Deki Limited 45-47 Stokes Croft, Bristol, BS1 3QP, England to 9 Unit 6 9 Bath Buildings Bristol BS6 5PT on 2021-02-03

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR VASHTI SETH

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAKE

View Document

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUSBY

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES BRAKE

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR ANAND PAJPANI

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIM JONES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR OLIVER JOHN POLLARD

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE AIKMAN

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOTT

View Document

31/08/1731 August 2017 Registered office address changed from , C/O Vashti Seth, 45-47 Stokes Croft Deki, Studio B, Second Floor, 45-47 Stokes Croft, Bristol, Bristol, BS1 3QP to 9 Unit 6 9 Bath Buildings Bristol BS6 5PT on 2017-08-31

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM C/O VASHTI SETH 45-47 STOKES CROFT DEKI, STUDIO B, SECOND FLOOR 45-47 STOKES CROFT BRISTOL BRISTOL BS1 3QP

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR LUKE ZACHARY AIKMAN

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW STREET

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR MAX MAGIN NINO-ZARAZUA

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS VASHTI MEGAN SETH

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

21/08/1621 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR MICHAEL JOHN LUSBY

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY HORNER

View Document

26/04/1626 April 2016 TERMINATE DIR APPOINTMENT

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN ILES

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GRIMLEY

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED KIM JONES

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR JAMES HENRY POTTEN

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR PAUL GERARD WILLIAM ABBOTT

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PANAY

View Document

21/10/1521 October 2015 05/09/15 NO MEMBER LIST

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAYDEN GRIMLEY / 31/03/2015

View Document

06/08/156 August 2015 Registered office address changed from , 25-27 Stokes Croft, Bristol, BS1 3PY to 9 Unit 6 9 Bath Buildings Bristol BS6 5PT on 2015-08-06

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 25-27 STOKES CROFT BRISTOL BS1 3PY

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE FREELAND

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 05/09/14 NO MEMBER LIST

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN SPARHAM

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MS KAREN MARIE ILES

View Document

13/11/1313 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 05/09/13 NO MEMBER LIST

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR PETER RICHARDSON

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR LESLIE FREELAND

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR IAN HAYDEN GRIMLEY

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O DEKI 10-12 PICTON STREET BRISTOL BS6 5QA UNITED KINGDOM

View Document

19/12/1219 December 2012 Registered office address changed from , C/O Deki, 10-12 Picton Street, Bristol, BS6 5QA, United Kingdom on 2012-12-19

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE DODD

View Document

27/11/1227 November 2012 05/09/12 NO MEMBER LIST

View Document

21/09/1221 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR PEREGRINE WILLOUGHBY-BROWN

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON GODFREY

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR ANDREW STREET

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR MARK PANAY

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MS DIANE MARIE DODD

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR BARRY DAVID HORNER

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON LOUISE GODFREY / 01/09/2011

View Document

28/09/1128 September 2011 05/09/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 2 TRENTHAM CLOSE BRISTOL BS2 9XF UNITED KINGDOM

View Document

27/07/1127 July 2011 Registered office address changed from , 2 Trentham Close, Bristol, BS2 9XF, United Kingdom on 2011-07-27

View Document

18/02/1118 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR STUART SETH

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, SECRETARY VASHTI RICHARDS

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR VASHTI RICHARDS

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VASHTI RICHARDS / 01/09/2010

View Document

01/10/101 October 2010 05/09/10 NO MEMBER LIST

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SETH / 01/09/2010

View Document

05/07/105 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/105 July 2010 COMPANY NAME CHANGED DEKI COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 05/07/10

View Document

05/07/105 July 2010 CIC CONVERSION REVERTED

View Document

09/06/109 June 2010 DIRECTOR APPOINTED DR ALISON LOUISE GODFREY

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR PEREGRINE WILLOUGHBY-BROWN

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MS SUSAN GORDON SPARHAM

View Document

04/06/104 June 2010 Registered office address changed from , Bush House 4th Floor 72 Prince Street, Bristol, BS1 4QD on 2010-06-04

View Document

04/06/104 June 2010 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM BUSH HOUSE 4TH FLOOR 72 PRINCE STREET BRISTOL BS1 4QD

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 05/09/09

View Document

18/08/0918 August 2009 CONVERSION TO A CIC

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM, 2 TRENTHAM CLOSE, BRISTOL, BS2 9XF

View Document

24/07/0924 July 2009 COMPANY NAME CHANGED DEKI DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 18/08/09

View Document

05/09/085 September 2008 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