DEEDBANK (DOCUMENT STORAGE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

01/03/231 March 2023 Director's details changed for Ms Amber Gormanly on 2021-12-15

View Document

01/03/231 March 2023 Change of details for Fhi Holdings Limited as a person with significant control on 2021-10-13

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

21/12/2121 December 2021 Cessation of After Today Ltd as a person with significant control on 2021-10-13

View Document

21/12/2121 December 2021 Notification of Fhi Holdings Limited as a person with significant control on 2021-10-13

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CESSATION OF PHILIPS TRUST CORPORATION LIMITED AS A PSC

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFTER TODAY LTD

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336880003

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336880002

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER GORMANLY / 11/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER GORMANLY / 27/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER GORMANLY / 18/04/2019

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLS

View Document

06/03/196 March 2019 CESSATION OF THOMAS FRANCIS GORMANLY AS A PSC

View Document

06/03/196 March 2019 CESSATION OF DIANE MARIE GORMANLY AS A PSC

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPS TRUST CORPORATION LIMITED

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED AMBER GORMANLY

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS GORMANLY

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE GORMANLY

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY DIANE GORMANLY

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR RICHARD PHILIP WELLS

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336880005

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336880004

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033336880005

View Document

01/08/181 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM BYRON HOUSE 21 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM ERGO HOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS

View Document

25/07/1725 July 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033336880004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336880001

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033336880003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033336880002

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033336880001

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 4 CASTLE QUAY CASTLE BOULEVARD NOTTINGHAM NG7 1FW

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 SAIL ADDRESS CHANGED FROM: 29 MAIDSTONE DRIVE WOLLATON NOTTINGHAM NG8 2RF ENGLAND

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/07/1114 July 2011 PREVSHO FROM 31/03/2011 TO 31/01/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DYANE MARIE GORMANLY / 13/02/2011

View Document

01/03/111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DYANE MARIE GORMANLY / 13/02/2010

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/105 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MRS DYANE MARIE GORMANLY

View Document

27/02/0827 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 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