DEAL LIMITED - NORTHWOOD HILLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-05 View Report
Accounts. Accounts type total exemption full. 2023-08-21 View Report
Accounts. Change account reference date company previous shortened. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2023-02-02 View Report
Accounts. Accounts type total exemption full. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Accounts. Accounts type total exemption full. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type total exemption full. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-02-13 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2017-02-27 View Report
Mortgage. Charge number: 1. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2016-02-14 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Gazette. Gazette filings brought up to date. 2015-05-06 View Report
Gazette. Gazette notice compulsory. 2015-05-05 View Report
Accounts. Accounts type total exemption small. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Accounts. Accounts type total exemption small. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Accounts. Accounts type total exemption small. 2013-01-14 View Report
Officers. Officer name: Babulal Shah. 2012-10-25 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type total exemption small. 2012-01-23 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Accounts. Accounts type total exemption small. 2011-01-24 View Report
Address. Change date: 2010-09-13. Old address: Suite 7B and 7C York House 347/353a Station Road Harrow Middlesex HA1 1LN. 2010-09-13 View Report
Annual return. With made up date full list shareholders. 2010-02-24 View Report
Officers. Officer name: Arun Shah. Change date: 2010-01-31. 2010-02-23 View Report
Accounts. Accounts type total exemption small. 2010-01-16 View Report
Accounts. Accounts type total exemption small. 2009-07-09 View Report
Annual return. Legacy. 2009-04-02 View Report
Accounts. Accounts type total exemption small. 2008-08-01 View Report
Annual return. Legacy. 2008-07-17 View Report
Accounts. Accounts type total exemption small. 2007-10-16 View Report
Annual return. Legacy. 2007-03-14 View Report
Accounts. Accounts type total exemption small. 2006-04-28 View Report
Annual return. Legacy. 2006-03-20 View Report
Annual return. Legacy. 2005-05-18 View Report
Officers. Description: New secretary appointed. 2005-05-18 View Report
Accounts. Accounts type total exemption small. 2005-02-21 View Report
Accounts. Accounts type total exemption small. 2004-04-28 View Report
Annual return. Legacy. 2004-02-19 View Report
Accounts. Accounts type total exemption small. 2003-04-22 View Report