THE DEHAL COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

15/04/2515 April 2025 Satisfaction of charge 096717100001 in full

View Document

26/03/2526 March 2025 Registration of charge 096717100005, created on 2025-03-20

View Document

18/12/2418 December 2024 Appointment of Mrs Susan Dehal as a director on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Susan Dehal as a director on 2024-12-17

View Document

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

View Accounts

16/07/2416 July 2024 Registered office address changed from PO Box 4385 09671710 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-07-16

View Document

26/06/2426 June 2024 Registered office address changed to PO Box 4385, 09671710 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-26

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

01/08/231 August 2023 Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-08-01

View Document

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

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/01/2313 January 2023 Change of details for Mr Sukhvinder Singh Dehal as a person with significant control on 2016-06-30

View Document

12/01/2312 January 2023 Change of details for Mrs Susan Dehal as a person with significant control on 2023-01-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Registered office address changed from 20 Vittoria Street Jewellery Quarter Birmingham B1 3PE England to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 2022-04-07

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Registration of charge 096717100003, created on 2021-06-25

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096717100002

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096717100001

View Document

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

View Accounts

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR SUKHVINDER SINGH DEHAL / 20/07/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DEHAL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM INFORM ACCOUNTING 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DEHAL / 09/07/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVINDER DEHAL / 09/07/2015

View Document

06/07/156 July 2015 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