1 DEAL STREET LIMITED
Status | ACTIVE |
Company No. | 03789845 |
Category | Private Limited Company |
Incorporated | 15 Jun 1999 |
Age | 24 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
1 DEAL STREET LIMITED is an active private limited company with number 03789845. It was incorporated 24 years, 11 months, 19 days ago, on 15 June 1999. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambridgeshire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 05 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Simon William Vivian
Appointment date: 2024-03-04
Documents
Accounts with accounts type dormant
Date: 17 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Change registered office address company with date old address new address
Date: 19 May 2023
Action Date: 19 May 2023
Category: Address
Type: AD01
Change date: 2023-05-19
Old address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
New address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP
Documents
Appoint corporate secretary company with name date
Date: 19 May 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-04-21
Officer name: Epmg Legal Limited
Documents
Accounts with accounts type dormant
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination secretary company with name termination date
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-03
Officer name: Woodberry Secretarial Limited
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
New address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR
Old address: C/O a1 Company Services Winnington House 2 Woodberry Grove London N12 0DR
Change date: 2022-09-21
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-22
Officer name: Timothy Alan Davies
Documents
Confirmation statement with updates
Date: 27 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type dormant
Date: 21 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 18 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type dormant
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Robert Neely
Appointment date: 2018-07-20
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Alan Davies
Appointment date: 2018-07-20
Documents
Termination director company with name termination date
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-20
Officer name: David John Thompson
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type dormant
Date: 16 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 28 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-27
Officer name: Eva Karin Samuelsson
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type dormant
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 20 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Alasdair Todd
Change date: 2016-07-19
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type dormant
Date: 25 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christoph Sattleberger
Termination date: 2015-03-03
Documents
Accounts with accounts type dormant
Date: 22 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type dormant
Date: 18 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David John Thompson
Documents
Appoint corporate secretary company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Woodberry Secretarial Limited
Documents
Change registered office address company with date old address
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Address
Type: AD01
Old address: C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom
Change date: 2013-07-10
Documents
Termination secretary company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rendall and Rittner Limited
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Eva Karin Samualsson
Change date: 2012-08-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Old address: 170 Dorset Road London SW19 3EF
Change date: 2012-08-28
Documents
Appoint corporate secretary company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rendall and Rittner Limited
Documents
Termination director company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Hopkins
Documents
Termination secretary company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ivan Whittingham
Documents
Accounts with accounts type dormant
Date: 08 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Andrew Jaggar
Documents
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Eva Karin Samualsson
Documents
Termination director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Cairney
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type dormant
Date: 13 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: David Alasdair Todd
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Christoph Sattleberger
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Ms Marie Cairney
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Palmer
Documents
Accounts with accounts type dormant
Date: 08 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 04 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/06; change of members
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; change of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/10/02--------- £ si 33@1=33 £ ic 2/35
Documents
Resolution
Date: 21 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 10/08/02 from: st. Alphage , 2 fore street london EC2Y 5DH
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 05 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type dormant
Date: 05 Jul 2002
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/01; full list of members
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/00; full list of members
Documents
Restoration order of court
Date: 01 Jul 2002
Category: Restoration
Type: AC92
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/0 SIMPSON WREFORD & PARTNERS,CROYDON,CR0 0YN
Number: | 03663304 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEWOOD HIGH STREET,TONBRIDGE,TN11 0EF
Number: | 06877589 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 08057131 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE CROSSWELL PARK,STOCKTON-ON-TEES,TS17 5BE
Number: | 11338449 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FAIRFIELD,WINDERMERE,LA23 3AL
Number: | 08449609 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 OLDHAM ROAD,MANCHESTER,M4 5EE
Number: | 11323498 |
Status: | ACTIVE |
Category: | Private Limited Company |