DEUCE SPORTS LTD - FAREHAM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-09-12 View Report
Accounts. Accounts type total exemption full. 2023-03-20 View Report
Confirmation statement. Statement with updates. 2022-09-12 View Report
Accounts. Accounts type total exemption full. 2022-03-15 View Report
Confirmation statement. Statement with updates. 2021-09-16 View Report
Accounts. Accounts type total exemption full. 2021-01-07 View Report
Confirmation statement. Statement with updates. 2020-09-16 View Report
Accounts. Accounts type total exemption full. 2019-12-11 View Report
Confirmation statement. Statement with updates. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2019-01-28 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Sophie Rose Gilbert. 2018-10-01 View Report
Persons with significant control. Psc name: Mr Ashley Neaves. Change date: 2018-01-01. 2018-10-01 View Report
Capital. Capital allotment shares. 2018-02-16 View Report
Officers. Officer name: Miss Sophie Rose Gilbert. Appointment date: 2018-01-01. 2018-02-16 View Report
Resolution. Description: Resolutions. 2017-11-20 View Report
Address. Change date: 2017-11-18. Old address: 1 Wyndham Mews Portsmouth Hampshire PO1 2NY United Kingdom. New address: Kt Accountants, Castle Barn North Denmead Road Southwick Fareham PO17 6EX. 2017-11-18 View Report
Incorporation. Capital: GBP 1 2017-09-11 View Report