DEANSGATE SOF ALLIANCE CARPARKCO LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Resolutions

View Document

22/04/2522 April 2025 Registration of charge 131164300001, created on 2025-04-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

14/08/2414 August 2024 Accounts for a small company made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-12-31

View Document

14/06/2314 June 2023 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH

View Document

05/06/235 June 2023 Appointment of Msp Corporate Services Limited as a secretary on 2023-06-01

View Document

05/06/235 June 2023 Termination of appointment of London Registrars Ltd as a secretary on 2023-06-01

View Document

04/05/234 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-06-30

View Document

02/05/232 May 2023 Registered office address changed from One Eagle Place St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2023-05-02

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2022-06-20

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/10/2231 October 2022 Change of details for Barry Sternlicht as a person with significant control on 2022-10-01

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/02/2217 February 2022 Change of details for Barry Sternlicht as a person with significant control on 2022-01-01

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

17/12/2117 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

21/06/2121 June 2021 SAIL ADDRESS CREATED

View Document

21/06/2121 June 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/06/2121 June 2021 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th

View Document

21/06/2121 June 2021 Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th

View Document

17/06/2117 June 2021 Appointment of Alexander James Russell as a director on 2021-01-06

View Document

17/06/2117 June 2021 Appointment of Mr Nicholas Mark Chadwick as a director on 2021-01-06

View Document

17/06/2117 June 2021 Appointment of Timothy Abram as a director on 2021-01-06

View Document

17/06/2117 June 2021 DIRECTOR APPOINTED TIMOTHY ABRAM

View Document

17/06/2117 June 2021 DIRECTOR APPOINTED MR NICHOLAS MARK CHADWICK

View Document

17/06/2117 June 2021 DIRECTOR APPOINTED ALEXANDER JAMES RUSSELL

View Document

06/01/216 January 2021 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