S. & L. DEYONG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Hollie Danielle Fisher as a director on 2025-09-22

View Document

27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-25

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-25

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-03 with updates

View Document

22/04/2422 April 2024 Termination of appointment of Tracey Olivia Michaels as a director on 2024-04-19

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

25/01/2425 January 2024 Change of details for Ms Lisa Jane Michaels as a person with significant control on 2023-11-06

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

25/01/2425 January 2024 Cessation of Tracey Olivia Michaels as a person with significant control on 2023-11-06

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-25

View Document

05/09/235 September 2023 Registered office address changed from 6 Agincourt Street Monmouth NP25 3DZ Wales to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 2023-09-05

View Document

22/08/2322 August 2023 Change of details for Ms Lisa Jane Michaels as a person with significant control on 2023-08-14

View Document

22/08/2322 August 2023 Director's details changed for Ms Lisa Jane Michaels on 2023-08-14

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

23/12/1923 December 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

23/12/1823 December 2018 25/03/18 UNAUDITED ABRIDGED

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

19/12/1719 December 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 25 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 25 March 2014

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/12

View Document

10/12/1210 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1210 December 2012 ALTER ARTICLES 07/09/2012

View Document

22/01/1222 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/11

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY OLIVIA MICHAELS / 14/01/2011

View Document

16/01/1116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE MICHAELS / 14/01/2011

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE MICHAELS / 14/01/2011

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 MEMORANDUM OF ASSOCIATION

View Document

20/02/0920 February 2009 ARTICLES OF ASSOCIATION

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 25/03/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS; AMEND

View Document

14/07/0814 July 2008 GBP NC 120000/8102 02/07/08

View Document

11/07/0811 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0811 July 2008 MEMORANDUM OF ASSOCIATION

View Document

11/07/0811 July 2008 ADOPT ARTICLES 02/07/2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MICHAELS / 14/01/2008

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 25/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 25/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 1112A HIGH ROAD CHADWELL HEATH ROMFORD ESSEX RM6 4AH

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

02/02/042 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

08/12/028 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

19/01/9919 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

22/03/9122 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM: 1 SERJEANTS INN LONDON EC4Y 1JD

View Document

23/10/9023 October 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

12/03/9012 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 ALTER MEM AND ARTS 31/05/88

View Document

12/03/9012 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

30/03/8930 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 25/03

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: HAVELOCK WORKS, SOUTHEND ARTERIAL ROAD, GIDEA PARK, ROMFORD,ESSEX RM2 6PR

View Document

24/02/8924 February 1989 RETURN MADE UP TO 13/11/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/8822 June 1988 £ IC 21844/14335 £ SR 7509@1=7509

View Document

22/06/8822 June 1988 £ IC 14335/13685 £ SR 650@1=650

View Document

01/06/881 June 1988 PUR OF SHARES 17/03/88

View Document

15/02/8815 February 1988 FULL GROUP ACCOUNTS MADE UP TO 01/05/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 ALTER MEM AND ARTS 290487

View Document

01/06/871 June 1987 NEW DIRECTOR APPOINTED

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 25/04/86

View Document

29/12/8629 December 1986 Full accounts made up to 1986-04-25

View Document

29/12/8629 December 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 AUTH PURCHASE SHARES NOT CAP

View Document

02/11/392 November 1939 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