DERYBROOK LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

08/08/248 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

22/05/2022 May 2020 SECRETARY APPOINTED MISS MAAME AHIMAH

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR MAAME AHIMAH

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED DENISE FOSUH

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MS MAAME AHIMAH / 13/01/2020

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 60 NIGHTINGALES BISHOP'S STORTFORD CM23 5JQ ENGLAND

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MAAME AHIMAH / 13/01/2020

View Document

13/01/2013 January 2020 SECRETARY'S CHANGE OF PARTICULARS / DENISE FOSUH / 13/01/2020

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY GIFTY KWAKU

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 77 CAVELL DRIVE BISHOPS STORTFORD CM23 5PX ENGLAND

View Document

26/07/1826 July 2018 SECRETARY APPOINTED DENISE FOSUH

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MAAME AHIMAH / 26/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MS MAAME AHIMAH / 26/07/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

09/02/189 February 2018 SECRETARY APPOINTED GIFTY KWAKU

View Document

26/07/1726 July 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