N DENNISTON SIPP 0438 LTD

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

07/03/257 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

11/07/2411 July 2024 Second filing for the termination of Michael Anthony Flanagan as a director

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Termination of appointment of Michael Anthony Flanagan as a director on 2024-04-04

View Document

28/05/2428 May 2024 Director's details changed for Mr Stavros Loizou on 2024-04-01

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/03/2421 March 2024 Change of details for Hpa Sas Director Limited as a person with significant control on 2024-03-21

View Document

11/10/2311 October 2023 Cessation of Andrew Roy Leighton as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Notification of Hpa Sas Director Limited as a person with significant control on 2023-10-11

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

21/08/2321 August 2023 Registered office address changed from 26 Grosvenor Street London W1K 4QW United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Appointment of Mr Stavros Loizou as a director on 2023-04-20

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-07-19 with no updates

View Document

22/11/2222 November 2022 Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Termination of appointment of Andrew Roy Leighton as a director on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/208 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company