Background WavePink WaveYellow Wave

DEIA GROUP LIMITED (08199233)

DEIA GROUP LIMITED (08199233) is an active UK company. incorporated on 3 September 2012. with registered office in Bath. The company operates in the Construction sector, engaged in construction of domestic buildings. DEIA GROUP LIMITED has been registered for 13 years.

Company Number
08199233
Status
active
Type
ltd
Incorporated
3 September 2012
Age
13 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEIA GROUP LIMITED

DEIA GROUP LIMITED is an active company incorporated on 3 September 2012 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DEIA GROUP LIMITED was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08199233

LTD Company

Age

13 Years

Incorporated 3 September 2012

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 3 November 2023 (2 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

BBH (BRISTOL) LIMITED
From: 3 September 2012To: 1 April 2020
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

Rengen House Argyle Street Bath BA2 4BA England
From: 12 February 2025To: 2 July 2025
C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL England
From: 14 January 2020To: 12 February 2025
C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
From: 7 January 2015To: 14 January 2020
C/O Pje Chartered Accountants 3 Oakfield Court Oakfield Road, Clifton Bristol BS8 2BD
From: 19 November 2013To: 7 January 2015
C/O Pje Chartered Accountants Oakfield Court, Oakfield Road Clifton Bristol BS8 2BD England
From: 14 November 2013To: 19 November 2013
30 Whiteladies Road Bristol BS8 2LG United Kingdom
From: 3 September 2012To: 14 November 2013
Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Aug 17
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Secured
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jul 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Resolution
1 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Gazette Filings Brought Up To Date
5 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Resolution
4 November 2013
RESOLUTIONSResolutions
Memorandum Articles
14 October 2013
MEM/ARTSMEM/ARTS
Resolution
14 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Legacy
12 December 2012
MG02MG02
Legacy
7 September 2012
MG01MG01
Incorporation Company
3 September 2012
NEWINCIncorporation