AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th October 2022
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 17th, June 2022
|
accounts |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 9 Unit 6 9 Bath Buildings Bristol BS6 5PT England to 1-3 Gloucester Road Bishopston Bristol BS7 8AA on Thursday 24th March 2022
filed on: 24th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 67 Strathmore Road Bristol BS7 9QH England to 9 Unit 6 9 Bath Buildings Bristol BS6 5PT on Monday 15th March 2021
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Deki Limited 45-47 Stokes Croft Bristol BS1 3QP England to 67 Strathmore Road Bristol BS7 9QH on Wednesday 3rd February 2021
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th November 2020.
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th November 2020.
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th June 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director appointment on Monday 25th November 2019.
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th November 2019.
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th November 2019.
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th November 2019.
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th February 2020
filed on: 24th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 11th February 2020
filed on: 24th, February 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st March 2019 to Monday 30th September 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 12th May 2019
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 15th April 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: Monday 30th July 2018
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 31st December 2017
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, October 2017
|
accounts |
Free Download
(26 pages)
|
AD01 |
Registered office address changed from C/O Vashti Seth 45-47 Stokes Croft Deki, Studio B, Second Floor 45-47 Stokes Croft Bristol Bristol BS1 3QP to Deki Limited 45-47 Stokes Croft Bristol BS1 3QP on Thursday 31st August 2017
filed on: 31st, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th June 2017
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 6th August 2017
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th March 2017.
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 17th March 2017
filed on: 11th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 6th November 2016.
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 21st, August 2016
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2016.
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th June 2016
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 26th April 2016
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th February 2016
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th February 2016
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on Wednesday 16th September 2015.
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th November 2015.
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th November 2015
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th September 2015.
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th November 2015
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 31st March 2015 director's details were changed
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th September 2015, no shareholders list
filed on: 21st, October 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 25-27 Stokes Croft Bristol BS1 3PY to C/O Vashti Seth 45-47 Stokes Croft Deki, Studio B, Second Floor 45-47 Stokes Croft Bristol Bristol BS1 3QP on Thursday 6th August 2015
filed on: 6th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd April 2015
filed on: 27th, April 2015
|
officers |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Friday 5th September 2014, no shareholders list
filed on: 10th, September 2014
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th February 2014.
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Thursday 5th September 2013, no shareholders list
filed on: 3rd, October 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 7th August 2013.
filed on: 7th, August 2013
|
officers |
|
AP01 |
New director appointment on Thursday 30th May 2013.
filed on: 30th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th March 2013.
filed on: 14th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 19th December 2012 from C/O Deki 10-12 Picton Street Bristol BS6 5QA United Kingdom
filed on: 19th, December 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 19th December 2012
filed on: 19th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 5th September 2012, no shareholders list
filed on: 27th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 21st, September 2012
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd August 2012
filed on: 23rd, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd August 2012
filed on: 23rd, August 2012
|
officers |
|
AP01 |
New director appointment on Thursday 12th January 2012.
filed on: 12th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th January 2012.
filed on: 11th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th January 2012.
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 28th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 5th September 2011, no shareholders list
filed on: 28th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 25th, August 2011
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered office on Wednesday 27th July 2011 from 2 Trentham Close Bristol BS2 9XF United Kingdom
filed on: 27th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 18th, February 2011
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Saturday 18th December 2010
filed on: 18th, December 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 18th December 2010
filed on: 18th, December 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 18th December 2010
filed on: 18th, December 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 5th September 2010, no shareholders list
filed on: 1st, October 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st September 2010 director's details were changed
filed on: 1st, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st September 2010 director's details were changed
filed on: 1st, October 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed deki COMMUNITY INTEREST COMPANYcertificate issued on 05/07/10
filed on: 5th, July 2010
|
change of name |
Free Download
(27 pages)
|
CONNOT |
Change of name notice
filed on: 5th, July 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th June 2010.
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th June 2010.
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th June 2010.
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 8th, June 2010
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 4th June 2010 from Bush House 4Th Floor 72 Prince Street Bristol BS1 4QD
filed on: 4th, June 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2009, originally was Wednesday 30th September 2009.
filed on: 4th, June 2010
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 8th September 2009
filed on: 8th, September 2009
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/07/2009 from, 2 trentham close, bristol, BS2 9XF
filed on: 30th, July 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed deki development LIMITEDcertificate issued on 18/08/09
filed on: 24th, July 2009
|
change of name |
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 5th, September 2008
|
incorporation |
Free Download
(18 pages)
|