AD01 |
New registered office address Demsa Accounts 565 Green Lanes Haringey London N8 0RL. Change occurred on August 9, 2023. Company's previous address: Demsa Accounts Ltd 278 Langham Road London N15 3NP England.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 17, 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 17, 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 4, 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 21, 2019 director's details were changed
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 21, 2019
filed on: 27th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD02 |
New sail address Flat 40, Eagle Heights 8 Bramlands Close London SW11 2LJ. Change occurred at an unknown date. Company's previous address: 123 Queens Road London SW19 8NS England.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Demsa Accounts Ltd 278 Langham Road London N15 3NP. Change occurred on February 17, 2016. Company's previous address: Demsa Accounts, 349C High Road London N22 8JA.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 5, 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, May 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 12, 2015 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 13th, February 2015
| annual return
|
|
AA01 |
Previous accounting period shortened from September 30, 2014 to March 31, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 18, 2014. Old Address: Tplsoft Ldt Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 18th, April 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 2nd, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 2nd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 2, 2014: 1.00 GBP
capital
|
|
AP01 |
On January 18, 2014 new director was appointed.
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(20 pages)
|