DEUCE MANAGEMENT LIMITED

20-22 London Road, Barking, IG11 8AG, Essex
StatusACTIVE
Company No.09524480
CategoryPrivate Limited Company
Incorporated02 Apr 2015
Age9 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

DEUCE MANAGEMENT LIMITED is an active private limited company with number 09524480. It was incorporated 9 years, 1 month, 14 days ago, on 02 April 2015. The company address is 20-22 London Road, Barking, IG11 8AG, Essex.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-22

Officer name: Abiodun Olarewaju Ajayi

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abiodun Olarewaju Ajayi

Appointment date: 2021-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajayi Abiodun

Termination date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adetola Okesanya

Change date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adetola Okesanya

Change date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Mr Adetola Okesanya

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ayodele Oshin

Notification date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Mr Ajayi Abiodun

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Abiodun Ajayi

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Ayodele Oshin

Appointment date: 2018-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-21

Officer name: Abiodun Ajayi

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ayodele Oshin

Appointment date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oladapo Obadina

Termination date: 2017-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Ismail Adamson

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-21

Officer name: Mr Abiodun Ajayi

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ismail Adamson

Termination date: 2017-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 19 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ismail Adamson

Cessation date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Oladapo Obadina

Appointment date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Oshin

Termination date: 2015-06-01

Documents

View document PDF

Incorporation company

Date: 02 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTP LIMITED

ROSELAND,CHEPSTOW,NP16 7JQ

Number:09846420
Status:ACTIVE
Category:Private Limited Company

DAVENG LIMITED

68B LEICESTER ROAD,LOUGHBOROUGH,LE11 2AG

Number:10701368
Status:ACTIVE
Category:Private Limited Company

JOBMATE LTD

165 CASTLECROFT ROAD,WOLVERHAMPTON,WV3 8LU

Number:11691025
Status:ACTIVE
Category:Private Limited Company

MURRAY KEANE LTD

52 BLYTHSWOOD STREET,LIVERPOOL,L17 7DF

Number:07791516
Status:ACTIVE
Category:Private Limited Company

RUDI TRANSPORT LIMITED

5 FOREST HOUSE,LOUGHTON,IG10 1EG

Number:11713008
Status:ACTIVE
Category:Private Limited Company

THE GREEN MANAGEMENT COMPANY LIMITED

THE TITHE BARN,WOODMANCOTE,BN5 9ST

Number:03150378
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