DECONSURE LIMITED

06378966
80 SCRUBS LANE SUITE 112 CUMBERLAND HOUSE LONDON UNITED KINGDOM NW10 6RF

Documents

Documents
Date Category Description Pages
30 Apr 2019 gazette Gazette Dissolved Compulsory 1 Buy now
12 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 officers Change of particulars for director (Mr Nandakishore Babu Nayuni) 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2017 accounts Annual Accounts 13 Buy now
24 Feb 2017 accounts Annual Accounts 14 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
20 May 2016 officers Termination of appointment of director (Alistair Henderson Kean) 1 Buy now
11 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
20 Jul 2015 officers Change of particulars for director (Mr Nandakishore Babu Nayuni) 2 Buy now
26 Jun 2015 accounts Annual Accounts 5 Buy now
03 Feb 2015 officers Appointment of director (Dr Alistair Henderson Kean) 2 Buy now
08 Jul 2014 accounts Annual Accounts 4 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
19 May 2014 officers Termination of appointment of director (David Perrett) 1 Buy now
05 Jul 2013 accounts Annual Accounts 4 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
10 Jun 2013 officers Appointment of director (Professor David Perrett) 2 Buy now
25 Apr 2013 annual-return Annual Return 3 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2013 officers Change of particulars for director (Mr Nandakishore Babu Nayuni) 2 Buy now
24 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
07 Nov 2012 officers Termination of appointment of director (Mallesh Kota) 1 Buy now
07 Nov 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 2 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
11 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2011 officers Appointment of director (Mr Mallesh Kota) 2 Buy now
24 Jun 2011 officers Appointment of director (Mr Mallesh Kota) 2 Buy now
23 Jun 2011 accounts Annual Accounts 2 Buy now
06 Jan 2011 annual-return Annual Return 3 Buy now
28 Jun 2010 accounts Annual Accounts 2 Buy now
15 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2009 annual-return Annual Return 3 Buy now
23 Jul 2009 accounts Annual Accounts 2 Buy now
24 Feb 2009 annual-return Return made up to 24/09/08; full list of members 3 Buy now
24 Feb 2009 address Location of debenture register 1 Buy now
24 Feb 2009 address Location of register of members 1 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 220 a barking road london E6 3BB 1 Buy now
24 Feb 2009 officers Director's change of particulars / nandakishore nayuni / 24/02/2009 1 Buy now
24 Feb 2009 officers Appointment terminated secretary chinna nagolu 1 Buy now
24 Sep 2007 incorporation Incorporation Company 15 Buy now