DEANSGATE CONTRACTORS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-24 View Report
Accounts. Accounts type small. 2023-01-07 View Report
Officers. Officer name: Paul Mccormack. Termination date: 2022-11-17. 2022-11-17 View Report
Officers. Officer name: Mr Iestyn Llewellyn-Smith. Appointment date: 2019-10-07. 2022-11-17 View Report
Officers. Appointment date: 2019-10-07. Officer name: Mr Stephen Alston. 2022-11-17 View Report
Persons with significant control. Cessation date: 2022-11-14. Psc name: Paul Mccormack. 2022-11-17 View Report
Persons with significant control. Psc name: Revcap Advisors Limited. Notification date: 2020-05-14. 2022-11-16 View Report
Address. New address: 60 Charlotte Street London W1T 2NU. Change date: 2022-11-15. Old address: 1 Chandlers Way Romford RM1 3JZ England. 2022-11-15 View Report
Persons with significant control. Cessation date: 2022-11-12. Psc name: Revcap Advisors Limited. 2022-11-14 View Report
Persons with significant control. Notification date: 2022-11-14. Psc name: Paul Mccormack. 2022-11-14 View Report
Officers. Termination date: 2022-11-10. Officer name: Iestyn Llewelyn-Smith. 2022-11-14 View Report
Officers. Termination date: 2022-11-10. Officer name: Stephen Alston. 2022-11-14 View Report
Address. Change date: 2022-11-14. New address: 1 Chandlers Way Romford RM1 3JZ. Old address: 60 Charlotte Street London W1T 2NU England. 2022-11-14 View Report
Confirmation statement. Statement with updates. 2022-11-10 View Report
Officers. Officer name: Peter Crook. Termination date: 2022-06-30. 2022-11-10 View Report
Address. Change date: 2022-11-10. New address: 60 Charlotte Street London W1T 2NU. Old address: 1 Chandlers Way London RM1 3JZ. 2022-11-10 View Report
Address. New address: 1 Chandlers Way London RM1 3JZ. Old address: Second Floor 60 Charlotte Street London W1T 2NU England. Change date: 2022-11-09. 2022-11-09 View Report
Address. Change date: 2022-03-09. Old address: 105 Wigmore Street London W1U 1QY England. New address: Second Floor 60 Charlotte Street London W1T 2NU. 2022-03-09 View Report
Accounts. Accounts type small. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Accounts. Change account reference date company previous extended. 2021-06-24 View Report
Gazette. Gazette filings brought up to date. 2021-01-20 View Report
Gazette. Gazette notice compulsory. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2021-01-13 View Report
Persons with significant control. Notification date: 2020-05-14. Psc name: Revcap Advisors Limited. 2020-06-03 View Report
Persons with significant control. Psc name: Worthington Mancap Llp. Cessation date: 2020-05-14. 2020-06-03 View Report
Incorporation. Memorandum articles. 2019-11-30 View Report
Resolution. Description: Resolutions. 2019-10-26 View Report
Officers. Officer name: Mr Paul Mccormack. Appointment date: 2019-10-10. 2019-10-10 View Report
Officers. Officer name: Mr Peter Crook. Appointment date: 2019-10-10. 2019-10-10 View Report
Incorporation. Capital: GBP 100 2019-10-07 View Report