Date | Document Type | Document Description |
---|
2024-09-27 | | Unaudited abridged accounts made up to 2023-12-31 |
2024-05-02 | | APPOINTMENT TERMINATED, DIRECTOR DYLAN RAOUL STEPHANE BOURGUIGNON |
2024-05-01 | | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2024-04-30 | | REGISTERED OFFICE CHANGED ON 30/04/24 FROM C/O Open 91 Wimpole Street London W10 0EF England |
2024-04-30 | | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE PERLMAN |
2024-03-14 | | CESSATION OF DYLAN RAOUL BOURGUIGNON AS A PERSON OF SIGNIFICANT CONTROL |
2024-03-14 | | APPOINTMENT TERMINATED, DIRECTOR BEN RYAN |
2024-03-14 | | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BLOWERS |
2024-03-14 | | DIRECTOR APPOINTED MR JASON WILBY |
2024-03-14 | | DIRECTOR APPOINTED MR ROBERT WARREN |
2024-03-14 | | REGISTERED OFFICE CHANGED ON 14/03/24 FROM St. George's Works 51 Colegate Norwich NR3 1DD England |
2024-03-14 | | REGISTERED OFFICE CHANGED ON 14/03/24 FROM C/O Open 91 Wimpole Street London W1G 0EF England |
2023-08-23 | | DIRECTOR APPOINTED MR BEN RYAN |
2023-08-21 | | REGISTERED OFFICE CHANGED ON 21/08/23 FROM 19-21 Hatton Garden London EC1N 8BA England |
2023-08-16 | | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN RAOUL BOURGUIGNON |
2023-05-26 | | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL |
2023-01-05 | | CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES |
2023-01-05 | CS01 | CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES |
2022-12-13 | | CESSATION OF DYLAN RAOUL BOURGUIGNON AS A PERSON OF SIGNIFICANT CONTROL |
2022-12-13 | PSC07 | CESSATION OF DYLAN RAOUL BOURGUIGNON AS A PERSON OF SIGNIFICANT CONTROL |
2022-12-07 | SH01 | 11/11/22 STATEMENT OF CAPITAL GBP 603.734 |
2022-12-07 | RP04SH01 | Second filing of capital allotment of shares GBP594.5051 |
2022-11-25 | AD01 | REGISTERED OFFICE CHANGED ON 25/11/22 FROM 6th Floor 55 Gracechurch Street London EC3V 0EE United Kingdom |
2022-11-04 | AP01 | DIRECTOR APPOINTED MR ANDREW MARK BLOWERS |
2022-10-20 | RP04SH01 | Second filing of capital allotment of shares GBP532.9780 |
2022-08-24 | | Second filing of capital allotment of shares GBP594.5681 |
2022-08-24 | | Second filing of capital allotment of shares GBP533.0410 |
2022-08-24 | RP04SH01 | Second filing of capital allotment of shares GBP594.5681 |
2022-08-22 | | 14/07/22 STATEMENT OF CAPITAL GBP 594.5683 |
2022-08-22 | SH01 | 14/07/22 STATEMENT OF CAPITAL GBP 594.5683 |
2022-05-20 | MEM/ARTS | ARTICLES OF ASSOCIATION |
2022-05-20 | RES10 | Resolutions passed:- Resolution of allotment of securities
- Resolution of removal of pre-emption rights
- Resolution of adoption of Articles of Association
|
2022-05-18 | | 16/05/22 STATEMENT OF CAPITAL GBP 533.0412 |
2022-05-18 | SH01 | 16/05/22 STATEMENT OF CAPITAL GBP 533.0412 |
2022-04-01 | AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL |
2022-02-24 | ALLOTCORR | Correction of allotment details of form SH01 registered on 23/02/22. Shares allotted on 05/12/17. Barcode AAY7FCPU |
2022-02-23 | RP04SH01 | Second filing of capital allotment of shares GBP159.499 |
2022-02-16 | | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES |
2022-02-16 | CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES |
2022-02-02 | | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES |
2022-02-02 | CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES |
2022-02-01 | | 28/01/22 STATEMENT OF CAPITAL GBP 235.0838 |
2022-02-01 | SH01 | 28/01/22 STATEMENT OF CAPITAL GBP 235.0838 |
2022-01-26 | | Change of share class name or designation |
2022-01-26 | SH08 | Change of share class name or designation |
2022-01-06 | | CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES |
2022-01-06 | CS01 | CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES |
2021-05-14 | AAMD | Amended account full exemption |
2021-03-17 | AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL |
2021-01-22 | SH10 | Particulars of variation of rights attached to shares |
2021-01-22 | SH08 | Change of share class name or designation |
2021-01-04 | CS01 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES |
2020-11-10 | AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM Relay Building 114 Whitechapel High Street London E1 7PT England |
2020-09-02 | AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL |
2020-09-02 | AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL |
2020-07-10 | RES11 | Resolutions passed:- Resolution of removal of pre-emption rights
- Resolution of allotment of securities
|
2020-01-08 | CS01 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES |
2019-06-10 | AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM 5 Martin Lane London EC4R 0DP United Kingdom |
2019-02-15 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-06 | CS01 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
2018-11-13 | RES10 | Resolutions passed:- Resolution of allotment of securities
- Resolution of removal of pre-emption rights
- Resolution of adoption of Articles of Association
|
2018-11-12 | SH01 | 16/10/18 STATEMENT OF CAPITAL GBP 233.1341 |
2018-10-30 | SH01 | 11/10/18 STATEMENT OF CAPITAL GBP 191.3328 |
2018-10-15 | AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM 10 Finsbury Square London EC2A 1AF England |
2018-09-14 | LATEST SOC | 14/09/18 STATEMENT OF CAPITAL;GBP 190.5587 |
2018-09-14 | SH01 | 15/08/18 STATEMENT OF CAPITAL GBP 190.5587 |
2018-08-10 | SH01 | 10/08/18 STATEMENT OF CAPITAL GBP 184.3605 |
2018-07-11 | LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 184.2212 |
2018-07-11 | SH01 | 06/07/18 STATEMENT OF CAPITAL GBP 184.2212 |
2018-07-11 | SH01 | 14/06/18 STATEMENT OF CAPITAL GBP 182.673 |
2018-06-08 | LATEST SOC | 08/06/18 STATEMENT OF CAPITAL;GBP 180.35 |
2018-06-08 | SH01 | 31/05/18 STATEMENT OF CAPITAL GBP 180.35 |
2018-06-04 | SH01 | 22/05/18 STATEMENT OF CAPITAL GBP 175.7061 |
2018-05-01 | SH01 | 04/04/18 STATEMENT OF CAPITAL GBP 169.5133 |
2018-04-26 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-08 | SH01 | 14/02/18 STATEMENT OF CAPITAL GBP 164.559 |
2018-02-22 | LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 163.0109 |
2018-02-22 | SH01 | 16/02/18 STATEMENT OF CAPITAL GBP 163.0109 |
2018-01-10 | RES01 | ADOPT ARTICLES 10/01/18 |
2018-01-03 | CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
2017-12-11 | LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 159.45 |
2017-12-11 | SH01 | 05/12/17 STATEMENT OF CAPITAL GBP 159.45 |
2017-12-11 | SH01 | 02/08/17 STATEMENT OF CAPITAL GBP 148.8299 |
2017-04-04 | RES11 | Resolutions passed:- Resolution of removal of pre-emption rights
- Resolution of allotment of securities
|
2017-04-04 | RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-03-01 | AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL |
2016-12-23 | CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
2016-12-21 | LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 144.4965 |
2016-12-21 | SH01 | 20/05/16 STATEMENT OF CAPITAL GBP 144.4965 |
2016-09-23 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 |
2016-04-22 | LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 138.962 |
2016-04-22 | SH01 | 15/04/16 STATEMENT OF CAPITAL GBP 138.962 |
2016-04-22 | SH01 | 14/04/16 STATEMENT OF CAPITAL GBP 112.87 |
2016-03-24 | RES15 | CHANGE OF NAME 21/03/2016 |
2016-03-24 | CERTNM | COMPANY NAME CHANGED DEABEA LIMITED
CERTIFICATE ISSUED ON 24/03/16 |
2016-03-23 | AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM
18 ADDISON BRIDGE PLACE
LONDON
W14 8XW |
2016-03-09 | RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
2016-03-09 | RES01 | ADOPT ARTICLES 25/02/2016 |
2016-01-21 | SH01 | 14/12/15 STATEMENT OF CAPITAL GBP 101.01 |
2016-01-21 | RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-01-21 | RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
2016-01-20 | LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 101.01 |
2016-01-20 | AR01 | 23/12/15 FULL LIST |
2016-01-20 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN RAOUL STEPHANE BOURGUIGNON / 20/01/2016 |
2014-12-23 | LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 |
2014-12-23 | NEWINC | CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2014-12-23 | MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |