Download leads from Nexok and grow your business. Find out more

Deed Group Ltd.

Documents

Total Documents69
Total Pages335

Filing History

12 February 2024Confirmation statement made on 30 December 2023 with no updates
27 September 2023Micro company accounts made up to 31 December 2022
17 January 2023Confirmation statement made on 30 December 2022 with no updates
25 September 2022Micro company accounts made up to 31 December 2021
14 January 2022Confirmation statement made on 30 December 2021 with no updates
29 October 2021Company name changed deed health LTD\certificate issued on 29/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-28
26 October 2021Total exemption full accounts made up to 31 December 2020
13 January 2021Confirmation statement made on 30 December 2020 with no updates
26 February 2020Total exemption full accounts made up to 31 December 2019
27 January 2020Termination of appointment of Elaine Agyemang as a secretary on 26 January 2020
13 January 2020Confirmation statement made on 30 December 2019 with no updates
29 March 2019Confirmation statement made on 30 December 2018 with no updates
7 March 2019Total exemption full accounts made up to 31 December 2018
29 January 2019Registered office address changed from 2 2 Victoria Close Welwyn Garden City AL7 4EL England to 2 Victoria Close Welwyn Garden City AL7 4EL on 29 January 2019
30 December 2018Registered office address changed from 12 Mosquito Way Hatfield Hertfordshire AL10 9AZ to 2 2 Victoria Close Welwyn Garden City AL7 4EL on 30 December 2018
30 December 2018Change of details for Mr Douglas Osei Agyemang as a person with significant control on 30 December 2018
27 April 2018Confirmation statement made on 30 December 2017 with no updates
20 February 2018Total exemption full accounts made up to 31 December 2017
9 March 2017Total exemption full accounts made up to 31 December 2016
9 March 2017Total exemption full accounts made up to 31 December 2016
10 February 2017Confirmation statement made on 30 December 2016 with updates
10 February 2017Confirmation statement made on 30 December 2016 with updates
10 March 2016Total exemption full accounts made up to 31 December 2015
10 March 2016Total exemption full accounts made up to 31 December 2015
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
27 March 2015Total exemption full accounts made up to 31 December 2014
27 March 2015Total exemption full accounts made up to 31 December 2014
13 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
13 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
11 July 2014Company name changed pharmassist london LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
11 July 2014Company name changed pharmassist london LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
20 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
15 January 2014Total exemption full accounts made up to 31 December 2013
15 January 2014Total exemption full accounts made up to 31 December 2013
10 April 2013Annual return made up to 30 December 2012 with a full list of shareholders
10 April 2013Annual return made up to 30 December 2012 with a full list of shareholders
1 February 2013Total exemption full accounts made up to 31 December 2012
1 February 2013Total exemption full accounts made up to 31 December 2012
19 May 2012Termination of appointment of Farina Asiedu Darko as a director
19 May 2012Termination of appointment of Farina Asiedu Darko as a director
6 February 2012Total exemption full accounts made up to 31 December 2011
6 February 2012Total exemption full accounts made up to 31 December 2011
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
11 December 2011Appointment of Ms Farina Elisabeth Asiedu Darko as a director
11 December 2011Appointment of Ms Farina Elisabeth Asiedu Darko as a director
6 August 2011Termination of appointment of Elaine Agyemang as a director
6 August 2011Appointment of Mrs Elaine Agyemang as a secretary
6 August 2011Termination of appointment of Elaine Agyemang as a director
6 August 2011Appointment of Mrs Elaine Agyemang as a secretary
27 July 2011Director's details changed for Mr Douglas Osei Agyemang on 27 July 2011
27 July 2011Director's details changed for Mr Douglas Osei Agyemang on 27 July 2011
24 July 2011Registered office address changed from Flat 10 Alex Court Alexandra Road Hemel Hempstead Herts HP2 5BF United Kingdom on 24 July 2011
24 July 2011Registered office address changed from Flat 10 Alex Court Alexandra Road Hemel Hempstead Herts HP2 5BF United Kingdom on 24 July 2011
14 June 2011Appointment of Mrs Elaine Agyemang as a director
14 June 2011Appointment of Mrs Elaine Agyemang as a director
13 June 2011Termination of appointment of Elaine Agyemang as a director
13 June 2011Termination of appointment of Elaine Agyemang as a director
11 June 2011Appointment of Mrs Elaine Agyemang as a director
11 June 2011Appointment of Mrs Elaine Agyemang as a director
26 January 2011Appointment of Mr Douglas Osei Agyemang as a director
26 January 2011Appointment of Mr Douglas Osei Agyemang as a director
22 December 2010Termination of appointment of Graham Cowan as a director
22 December 2010Termination of appointment of Graham Cowan as a director
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing