About

Registered Number: 10305788
Date of Incorporation: 01/08/2016 (7 years and 8 months ago)
Company Status: Active
Registered Address: International House, 10 Churchill Way, Cardiff, CF10 2HE,

 

Deazy Ltd was setup in 2016, it's status at Companies House is "Active". The business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADNEY, Angus 14 March 2019 20 March 2019 1
WHAT IS MY VALUE LTD 01 August 2016 22 January 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 01 June 2020
TM01 - Termination of appointment of director 13 May 2020
AP02 - Appointment of corporate director 13 May 2020
AD01 - Change of registered office address 03 May 2020
CH01 - Change of particulars for director 03 May 2020
PSC04 - N/A 03 May 2020
AD01 - Change of registered office address 03 May 2020
TM01 - Termination of appointment of director 28 March 2020
AP01 - Appointment of director 28 March 2020
AA - Annual Accounts 31 October 2019
SH01 - Return of Allotment of shares 01 October 2019
RESOLUTIONS - N/A 30 September 2019
AP01 - Appointment of director 25 September 2019
AP02 - Appointment of corporate director 25 September 2019
PSC04 - N/A 25 September 2019
RESOLUTIONS - N/A 20 August 2019
CS01 - N/A 09 June 2019
TM01 - Termination of appointment of director 21 March 2019
RESOLUTIONS - N/A 15 March 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 07 December 2018
AD01 - Change of registered office address 01 October 2018
AD01 - Change of registered office address 01 October 2018
SH01 - Return of Allotment of shares 16 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2018
RESOLUTIONS - N/A 15 August 2018
CS01 - N/A 27 June 2018
CS01 - N/A 29 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 May 2018
AA - Annual Accounts 27 April 2018
PSC01 - N/A 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
PSC07 - N/A 23 January 2018
PSC05 - N/A 23 January 2018
CS01 - N/A 01 August 2017
NEWINC - New incorporation documents 01 August 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.