DEZER INVESTMENTS LIMITED

55 Blandford Street 55 Blandford Street, London, W1U 7HW, England
StatusACTIVE
Company No.10780303
CategoryPrivate Limited Company
Incorporated19 May 2017
Age7 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

DEZER INVESTMENTS LIMITED is an active private limited company with number 10780303. It was incorporated 7 years, 1 month, 20 days ago, on 19 May 2017. The company address is 55 Blandford Street 55 Blandford Street, London, W1U 7HW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Labras International Ltd

Notification date: 2023-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: West End Holdings Limited

Cessation date: 2023-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-16

Officer name: Mr Aristides Dos Reis Quintao D'costa

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-09

Old address: Second Floor, 27 Gloucester Place London W1U 8HU England

New address: 55 Blandford Street 3rd Floor London W1U 7HW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

Old address: 16 Leicester Road Blaby Leicester LE8 4GQ England

New address: Second Floor, 27 Gloucester Place London W1U 8HU

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aristides Dos Reis Quintao D'costa

Appointment date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imtiaz Ahmed Osman

Termination date: 2019-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aristides Dos Reis Quintao D'costa

Cessation date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aristides Dos Reis Quintao D'costa

Termination date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imtiaz Ahmed Osman

Appointment date: 2018-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: West End Holdings Limited

Notification date: 2018-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

Old address: 27 Gloucester Place London W1U 8HU United Kingdom

New address: 16 Leicester Road Blaby Leicester LE8 4GQ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Incorporation company

Date: 19 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENGOL THE BEST LIMITED

135 VICARAGE ROAD,SUNBURY-ON-THAMES,TW16 7QB

Number:08197802
Status:ACTIVE
Category:Private Limited Company

CARA GLASS LIMITED

33 THE CARENDON CENTRE,DAIRY MEADOW LANE,SP1 2TJ

Number:05189364
Status:ACTIVE
Category:Private Limited Company

FUDGE THE SOCIALBIES LIMITED

D2 THE COURTYARD, ALBAN PARK,ST. ALBANS,AL4 0LA

Number:11578052
Status:ACTIVE
Category:Private Limited Company

LAUREL HOMES (WEST END) LIMITED

TOD HOUSE TOD HOUSE,DALRY,KA24 5EU

Number:SC540234
Status:ACTIVE
Category:Private Limited Company

PLYTEK SERVICES LIMITED

PEAR TREE LODGE GAINSBOROUGH ROAD,DONCASTER,DN10 5BW

Number:07769862
Status:ACTIVE
Category:Private Limited Company

SEAM CONSULTING LIMITED

366 HOLCOMBE ROAD,BURY,BL8 4DT

Number:09492956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source