Deallus Consulting Ltd was founded on 07 October 2004, it has a status of "Active". The companies directors are listed as Böhmer, Christoph, Varichon, Benoit, Stepanovic, Zoran, Pedersen, Jonas, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BÖHMER, Christoph | 22 July 2016 | - | 1 |
VARICHON, Benoit | 22 July 2016 | - | 1 |
PEDERSEN, Jonas, Dr | 02 April 2007 | 31 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPANOVIC, Zoran | 26 March 2015 | 17 February 2016 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 09 January 2020 | |
CH01 - Change of particulars for director | 09 January 2020 | |
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CH01 - Change of particulars for director | 04 October 2019 | |
AP01 - Appointment of director | 21 August 2019 | |
AP01 - Appointment of director | 21 February 2019 | |
AD01 - Change of registered office address | 17 December 2018 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 18 October 2018 | |
CH01 - Change of particulars for director | 06 April 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 27 July 2017 | |
AA01 - Change of accounting reference date | 07 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 May 2017 | |
AA - Annual Accounts | 08 January 2017 | |
CS01 - N/A | 19 December 2016 | |
AUD - Auditor's letter of resignation | 04 August 2016 | |
CH01 - Change of particulars for director | 28 July 2016 | |
CH01 - Change of particulars for director | 28 July 2016 | |
AP01 - Appointment of director | 27 July 2016 | |
TM01 - Termination of appointment of director | 26 July 2016 | |
TM01 - Termination of appointment of director | 26 July 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
SH01 - Return of Allotment of shares | 20 June 2016 | |
TM01 - Termination of appointment of director | 31 March 2016 | |
TM01 - Termination of appointment of director | 31 March 2016 | |
AR01 - Annual Return | 17 February 2016 | |
TM01 - Termination of appointment of director | 17 February 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
TM02 - Termination of appointment of secretary | 17 February 2016 | |
DISS16(SOAS) - N/A | 12 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2016 | |
AA - Annual Accounts | 11 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AP01 - Appointment of director | 27 May 2015 | |
AP03 - Appointment of secretary | 17 April 2015 | |
TM02 - Termination of appointment of secretary | 17 April 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 07 November 2014 | |
RESOLUTIONS - N/A | 06 January 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AD01 - Change of registered office address | 06 January 2014 | |
AR01 - Annual Return | 18 November 2013 | |
CH01 - Change of particulars for director | 18 November 2013 | |
AA - Annual Accounts | 14 January 2013 | |
CERTNM - Change of name certificate | 28 December 2012 | |
CONNOT - N/A | 28 December 2012 | |
AR01 - Annual Return | 08 October 2012 | |
AD01 - Change of registered office address | 02 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 10 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH03 - Change of particulars for secretary | 06 October 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 08 October 2010 | |
MG01 - Particulars of a mortgage or charge | 02 September 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AR01 - Annual Return | 16 November 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 12 December 2008 | |
395 - Particulars of a mortgage or charge | 28 August 2008 | |
287 - Change in situation or address of Registered Office | 11 August 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363s - Annual Return | 27 November 2007 | |
AA - Annual Accounts | 27 June 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
MEM/ARTS - N/A | 29 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2007 | |
123 - Notice of increase in nominal capital | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 April 2007 | |
287 - Change in situation or address of Registered Office | 16 November 2006 | |
363s - Annual Return | 06 November 2006 | |
225 - Change of Accounting Reference Date | 28 June 2006 | |
363s - Annual Return | 17 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2005 | |
288b - Notice of resignation of directors or secretaries | 18 November 2004 | |
288b - Notice of resignation of directors or secretaries | 18 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2004 | |
287 - Change in situation or address of Registered Office | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
NEWINC - New incorporation documents | 07 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 17 August 2010 | Outstanding |
N/A |
Rent deposit deed | 26 August 2008 | Outstanding |
N/A |