About

Registered Number: 02917278
Date of Incorporation: 08/04/1994 (31 years ago)
Company Status: Active
Registered Address: 3 Glenwood Court, Fair Oak, Eastleigh, Hampshire, SO50 7LP

 

Dealmode Ltd was founded on 08 April 1994 and has its registered office in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Barbara 06 April 2012 - 1
GREEN, Robert Ramon 18 April 1994 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Maria 18 April 1994 25 February 2011 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 14 May 2013
AA - Annual Accounts 28 March 2013
SH08 - Notice of name or other designation of class of shares 11 October 2012
AR01 - Annual Return 11 August 2012
AP01 - Appointment of director 09 July 2012
AA - Annual Accounts 31 March 2012
AD01 - Change of registered office address 13 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 04 March 2011
TM02 - Termination of appointment of secretary 27 February 2011
AD01 - Change of registered office address 21 January 2011
DISS40 - Notice of striking-off action discontinued 04 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 16 April 2007
363a - Annual Return 30 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2006
353 - Register of members 26 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
AA - Annual Accounts 20 April 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 17 April 2004
287 - Change in situation or address of Registered Office 24 August 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 18 May 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 22 April 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 23 April 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 21 March 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 20 April 1998
363s - Annual Return 17 April 1998
363s - Annual Return 22 April 1997
287 - Change in situation or address of Registered Office 03 April 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 27 June 1995
287 - Change in situation or address of Registered Office 21 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1994
RESOLUTIONS - N/A 03 May 1994
MEM/ARTS - N/A 03 May 1994
NEWINC - New incorporation documents 08 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.