DENARIUS CONSULTING LTD

Company Documents

DateDescription
20/03/2320 March 2023 Order of court to wind up

View Document

06/04/226 April 2022 Cessation of The Denarius Group Ltd as a person with significant control on 2022-01-01

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Confirmation statement made on 2021-01-07 with no updates

View Document

18/04/2018 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 31/12/18 STATEMENT OF CAPITAL GBP 500

View Document

24/02/1924 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DENARIUS GROUP LTD

View Document

24/02/1924 February 2019 CESSATION OF NATALIE CLAIRE OWEN AS A PSC

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 DISS40 (DISS40(SOAD))

View Document

27/01/1927 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/03/1620 March 2016 REGISTERED OFFICE CHANGED ON 20/03/2016 FROM OFFICE 7 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

25/02/1625 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 301 HEATH ROAD SOUTH BOURNVILLE BIRMINGHAM WEST MIDLANDS B31 2BN

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM OFFICE 7 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

13/04/1413 April 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE CLAIRE OWEN / 01/09/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAVINDER GARCHA

View Document

29/02/1229 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY DENARIUS CONSULTING

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MS NATALIE CLAIRE OWEN

View Document

19/04/1119 April 2011 01/02/11 STATEMENT OF CAPITAL GBP 1

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR NATALIE OWEN

View Document

06/04/116 April 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER STEVEN SINGH GARCHA / 01/02/2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM DENARIUS HOUSE, 12 RANGEVIEW CLOSE, STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2BX

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAV GARCHA / 07/01/2010

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAJ SONI

View Document

16/03/1016 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SONI / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAV GARCHA / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE OWEN / 13/02/2010

View Document

14/02/1014 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DENARIUS CONSULTING / 13/02/2010

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR RAJ SONI

View Document

30/01/0930 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MS NATALIE OWEN

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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