DEMO GROUP LIMITED

Company Documents

DateDescription
02/05/242 May 2024 Registered office address changed from Providence Yard Wormald Street Liversedge WF15 6AR England to Kingswood House Richardshaw Lane Pudsey Leeds LS28 6BN on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from Kingswood House Richardshaw Lane Pudsey Leeds LS28 6BN United Kingdom to Providence Yard Wormald Street Liversedge WF15 6AR on 2024-05-02

View Document

12/04/2412 April 2024 Compulsory strike-off action has been suspended

View Document

12/04/2412 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Cessation of Antony Auty as a person with significant control on 2023-11-02

View Document

31/10/2331 October 2023 Termination of appointment of Antony Auty as a director on 2023-10-31

View Document

15/09/2315 September 2023 Appointment of Paul Martindale as a director on 2023-09-15

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Amended total exemption full accounts made up to 2020-04-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD RICHARDS

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY AUTY

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED ANTONY AUTY

View Document

11/06/2011 June 2020 CESSATION OF RONALD TERENCE RICHARDS AS A PSC

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM C/O NEW COMPANY ASSOCIATES UK LTD CHARLBURY HOUSE 54 CHARLBURY CRESCENT YARDLEY BIRMINGHAM WEST MIDLANDS B26 2LL UNITED KINGDOM

View Document

27/05/2027 May 2020 COMPANY NAME CHANGED EDWOOD CONSTRUCTION INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 27/05/20

View Document

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM 204 CLEMENTS ROAD BIRMINGHAM B25 8TS UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

21/04/1721 April 2017 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