DENCALL 2005 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with updates |
10/06/2410 June 2024 | Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-10 |
23/05/2423 May 2024 | Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ to Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-05-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-12 with updates |
13/10/2313 October 2023 | Change of details for Mr Pg Kilker as a person with significant control on 2023-10-11 |
13/10/2313 October 2023 | Cessation of Thomas James Robson as a person with significant control on 2016-04-06 |
24/07/2324 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
20/01/2220 January 2022 | Appointment of Mr Thomas James Robson as a director on 2022-01-19 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
08/12/208 December 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBSON |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, SECRETARY THOMAS ROBSON |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES ROBSON |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PG KILKER |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
13/06/1713 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
27/06/1627 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JAMES ROBSON / 24/06/2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS JAMES ROBSON / 24/06/2016 |
27/06/1627 June 2016 | 31/10/15 TOTAL EXEMPTION FULL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
29/04/1529 April 2015 | 31/10/14 TOTAL EXEMPTION FULL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
29/07/1429 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
10/06/1310 June 2013 | 31/10/12 TOTAL EXEMPTION FULL |
21/05/1321 May 2013 | SECRETARY APPOINTED MR THOMAS JAMES ROBSON |
21/05/1321 May 2013 | APPOINTMENT TERMINATED, SECRETARY LOUISE ROBSON |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | 12/10/11 NO CHANGES |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/12/0911 December 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
19/03/0919 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
19/03/0919 March 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
11/11/0811 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
06/02/086 February 2008 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | NEW DIRECTOR APPOINTED |
21/10/0521 October 2005 | SECRETARY RESIGNED |
21/10/0521 October 2005 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | NEW SECRETARY APPOINTED |
21/10/0521 October 2005 | NEW DIRECTOR APPOINTED |
12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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