DEMETER REPORTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
05/03/245 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
21/08/2321 August 2023 | Appointment of Mr Ryan Weelson as a director on 2023-08-17 |
16/08/2316 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 2023-08-16 |
24/07/2324 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
07/11/227 November 2022 | Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2022-11-07 |
21/10/2221 October 2022 | Appointment of Ms Elizabeth Hithersay as a director on 2022-10-17 |
21/10/2221 October 2022 | Termination of appointment of James Alexander Douse as a director on 2022-10-17 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FARQUHAR SAVAGE / 01/06/2019 |
30/10/1830 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
15/05/1815 May 2018 | 24/04/18 STATEMENT OF CAPITAL GBP 2000 |
08/05/188 May 2018 | ADOPT ARTICLES 23/04/2018 |
18/10/1718 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL JONES / 02/06/2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL JONES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER FARQUHAR SAVAGE |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CARPENDALE SAVAGE |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FARQUHAR SAVAGE / 30/06/2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CARPENDALE SAVAGE / 30/06/2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
21/08/1421 August 2014 | ADOPT ARTICLES 11/08/2014 |
12/08/1412 August 2014 | DIRECTOR APPOINTED STEPHEN PAUL JONES |
12/08/1412 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/06/1328 June 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
26/06/1226 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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