DEMBLEBY EXPERTISE LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

18/04/2418 April 2024 Cessation of Wesley Buckley as a person with significant control on 2024-03-15

View Document

18/04/2418 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

18/04/2418 April 2024 Termination of appointment of Wesley Buckley as a director on 2024-03-15

View Document

18/04/2418 April 2024 Registered office address changed from 86a Clifford Gardens London NW10 5JB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-18

View Document

18/04/2418 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY BUCKLEY

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

27/01/2127 January 2021 CESSATION OF JOHN DAVIS AS A PSC

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 48 COWLEY ROAD UXBRIDGE UB8 2LU UNITED KINGDOM

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR WESLEY BUCKLEY

View Document

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

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVIS

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 11 DAMIGOS ROAD GRAVESEND DA12 2LR UNITED KINGDOM

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR JOHN DAVIS

View Document

07/09/207 September 2020 CESSATION OF ROBERT MEAD AS A PSC

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MEAD

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CESSATION OF PAUL MBURU AS A PSC

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR ROBERT MEAD

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MEAD

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MBURU

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM FLAT 48, LABURNUM HOUSE BRADWELL AVENUE DAGENHAM RM10 7AE ENGLAND

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 CESSATION OF JAMAL ARMANI MCLEISH AS A PSC

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MBURU

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 23A ROGERS ROAD LONDON E16 1LR UNITED KINGDOM

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMAL MCLEISH

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR PAUL MBURU

View Document

01/12/171 December 2017 CESSATION OF GHEORGE MACAVEI AS A PSC

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 49 MAUD ROAD LONDON E13 0JT UNITED KINGDOM

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMAL ARMANI MCLEISH

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR GHEORGE MACAVEI

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR JAMAL ARMANI MCLEISH

View Document

11/10/1711 October 2017 CESSATION OF TOMAS UKTVERIS AS A PSC

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGE MACAVEI

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM FLAT 2 6 ST JAMES'S ROAD DUDLEY DY1 3JL UNITED KINGDOM

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED GHEORGE MACAVEI

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR TOMAS UKTVERIS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 117 KINGSWOOD ROAD GILLINGHAM ME7 1DX UNITED KINGDOM

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED TOMAS UKTVERIS

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY PECKHAM

View Document

07/04/167 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR GARY PECKHAM

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN TABOR

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 125 LAMBOURNE ROAD BARKING IG11 9PZ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TABOR / 21/07/2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM BARITA WINCH ROAD GAYTON KINGS LYNN PE32 1QP UNITED KINGDOM

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 125 LAMBOURNE ROAD BARKING ESSEX IG11 9PZ UNITED KINGDOM

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TABOR / 25/06/2015

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

03/10/143 October 2014 DIRECTOR APPOINTED DARREN TABOR

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

05/09/145 September 2014 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