DEIMUR LIMITED
Company Documents
Date | Description |
---|---|
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEIRION JONES / 22/02/2016 |
22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 3 PENBRYN RHIWBRYFDIR BLAENAU FFESTINIOG GWYNEDD LL41 3LL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 2 PENBRYN RHIWBRYFDIR BLAENAU FFESTINIOG GWYNEDD LL41 3LL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEIRION JONES / 29/10/2012 |
18/10/1218 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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