DEANSGATE M5 LIMITED

06967679
AXT ACCOUNTANTS CHEADLE ROYAL BUSINESS PARK 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE SK8 3GP

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 6 Buy now
23 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 2 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2022 officers Change of particulars for director (Mr Richard Lawrence) 2 Buy now
22 Dec 2022 officers Change of particulars for director (Mr Richard Lawrence) 2 Buy now
19 Aug 2022 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jul 2022 accounts Annual Accounts 2 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2021 accounts Annual Accounts 2 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2020 accounts Annual Accounts 2 Buy now
16 Aug 2020 resolution Resolution 3 Buy now
14 Aug 2020 officers Termination of appointment of director (Linda Helen Taylor) 1 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2019 accounts Annual Accounts 2 Buy now
04 Nov 2018 officers Termination of appointment of director (Daniel James Eccles) 1 Buy now
11 Oct 2018 officers Termination of appointment of director (Mark Appleyard) 1 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2018 accounts Annual Accounts 2 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 resolution Resolution 3 Buy now
30 Jul 2017 accounts Annual Accounts 2 Buy now
11 Apr 2017 officers Change of particulars for director (Ms Linda Helen Taylor) 2 Buy now
11 Apr 2017 officers Appointment of director (Mr Daniel James Eccles) 2 Buy now
11 Apr 2017 officers Appointment of director (Mr Mark Appleyard) 2 Buy now
11 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2016 accounts Annual Accounts 2 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
01 Sep 2015 accounts Annual Accounts 2 Buy now
19 Aug 2015 officers Change of particulars for director (Ms Linda Helen Taylor) 2 Buy now
18 Aug 2015 annual-return Annual Return 4 Buy now
18 Aug 2015 officers Change of particulars for director (Ms Linda Helen Taylor) 2 Buy now
18 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2014 annual-return Annual Return 4 Buy now
26 Jul 2014 accounts Annual Accounts 2 Buy now
20 Mar 2014 officers Change of particulars for director (Ms Linda Helen Taylor) 2 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2014 officers Change of particulars for director (Mr Richard Lawrence) 2 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2013 annual-return Annual Return 4 Buy now
23 Jul 2013 accounts Annual Accounts 2 Buy now
23 Jul 2013 officers Termination of appointment of director (Linda Taylor) 1 Buy now
16 Jan 2013 annual-return Annual Return 3 Buy now
16 Jan 2013 officers Appointment of director (Ms Linda Helen Taylor) 2 Buy now
07 Nov 2012 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
01 Nov 2012 accounts Annual Accounts 2 Buy now
01 Nov 2012 annual-return Annual Return 3 Buy now
01 Nov 2012 officers Change of particulars for director (Mr Richard Lawrence) 2 Buy now
01 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Oct 2012 officers Appointment of director (Linda Taylor) 2 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Apr 2011 accounts Annual Accounts 5 Buy now
11 Sep 2010 annual-return Annual Return 3 Buy now
21 Jul 2009 incorporation Incorporation Company 12 Buy now