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

DEKU Solutions Ltd

Documents

Total Documents84
Total Pages243

Filing History

15 December 2023Micro company accounts made up to 31 March 2023
1 December 2023Appointment of Terry Pryor as a director on 1 December 2023
15 September 2023Confirmation statement made on 7 September 2023 with no updates
17 December 2022Micro company accounts made up to 31 March 2022
7 September 2022Confirmation statement made on 7 September 2022 with no updates
19 November 2021Registered office address changed from 119 Orchard Avenue Shirley Croydon Surrey CR0 7NL to The Old Municipal Building, First Floor 19 East Street Bromley Kent BR1 1QE on 19 November 2021
14 September 2021Confirmation statement made on 7 September 2021 with no updates
24 August 2021Micro company accounts made up to 31 March 2021
31 December 2020Micro company accounts made up to 31 March 2020
11 September 2020Confirmation statement made on 7 September 2020 with no updates
10 December 2019Micro company accounts made up to 31 March 2019
13 September 2019Confirmation statement made on 7 September 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
11 September 2018Confirmation statement made on 7 September 2018 with updates
15 November 2017Micro company accounts made up to 31 March 2017
15 November 2017Micro company accounts made up to 31 March 2017
8 September 2017Confirmation statement made on 7 September 2017 with no updates
8 September 2017Confirmation statement made on 7 September 2017 with no updates
19 September 2016Confirmation statement made on 7 September 2016 with updates
19 September 2016Confirmation statement made on 7 September 2016 with updates
23 August 2016Total exemption small company accounts made up to 31 March 2016
23 August 2016Total exemption small company accounts made up to 31 March 2016
24 November 2015Total exemption small company accounts made up to 31 March 2015
24 November 2015Total exemption small company accounts made up to 31 March 2015
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
29 September 2015Director's details changed for Mr Kuljit Singh Chana on 7 September 2015
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
29 September 2015Director's details changed for Mr Kuljit Singh Chana on 7 September 2015
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
29 September 2015Director's details changed for Mr Kuljit Singh Chana on 7 September 2015
18 June 2015Registered office address changed from 234 Dunkery Road Mottingham London SE9 4HP to 119 Orchard Avenue Shirley Croydon Surrey CR0 7NL on 18 June 2015
18 June 2015Registered office address changed from 234 Dunkery Road Mottingham London SE9 4HP to 119 Orchard Avenue Shirley Croydon Surrey CR0 7NL on 18 June 2015
27 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 200
27 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 200
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
29 August 2014Total exemption small company accounts made up to 31 March 2014
29 August 2014Total exemption small company accounts made up to 31 March 2014
2 October 2013Director's details changed for Dean Mark Smith on 18 March 2011
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
2 October 2013Director's details changed for Dean Mark Smith on 18 March 2011
2 October 2013Director's details changed for Mr Kuljit Singh Chana on 18 March 2011
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
2 October 2013Director's details changed for Mr Kuljit Singh Chana on 18 March 2011
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
14 August 2013Total exemption small company accounts made up to 31 March 2013
14 August 2013Total exemption small company accounts made up to 31 March 2013
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
28 May 2012Total exemption small company accounts made up to 31 March 2012
28 May 2012Total exemption small company accounts made up to 31 March 2012
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
22 August 2011Current accounting period extended from 31 January 2012 to 31 March 2012
22 August 2011Current accounting period extended from 31 January 2012 to 31 March 2012
25 March 2011Termination of appointment of Nathan Smith as a director
25 March 2011Termination of appointment of Nathan Smith as a director
25 March 2011Termination of appointment of Nathan Smith as a director
25 March 2011Termination of appointment of Nathan Smith as a director
18 March 2011Registered office address changed from 40 Elfrida Crescent Bellingham London SE6 3EW England on 18 March 2011
18 March 2011Appointment of Dean Mark Smith as a director
18 March 2011Appointment of Dean Mark Smith as a director
18 March 2011Registered office address changed from 40 Elfrida Crescent Bellingham London SE6 3EW England on 18 March 2011
18 March 2011Appointment of Mr Kuljit Singh Chana as a director
18 March 2011Appointment of Mr Kuljit Singh Chana as a director
13 March 2011Appointment of Mr Nathan Smith as a director
13 March 2011Registered office address changed from 234 Dunkery Road Mottingham London SE9 4HP England on 13 March 2011
13 March 2011Termination of appointment of Dean Smith as a director
13 March 2011Termination of appointment of Kuljit Chana as a director
13 March 2011Appointment of Mr Nathan Smith as a director
13 March 2011Termination of appointment of Kuljit Chana as a director
13 March 2011Registered office address changed from 234 Dunkery Road Mottingham London SE9 4HP England on 13 March 2011
13 March 2011Termination of appointment of Dean Smith as a director
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
7 March 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2011
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
7 March 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2011
7 March 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2011
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing