DENDAV LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Cessation of Davina Primrose Powell as a person with significant control on 2021-12-04

View Document

01/12/221 December 2022 Notification of Naomi Carole Marston as a person with significant control on 2021-12-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2022-05-13

View Document

12/01/2212 January 2022 Director's details changed for Naomi Carole Marston on 2022-01-12

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINA PRIMROSE POWELL / 02/06/2015

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DAVINA PRIMROSE POWELL / 02/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI CAROLE MARSTON / 02/06/2015

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED NAOMI CAROLE MARSTON

View Document

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE POWELL

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM MINT HOUSE 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 0HA

View Document

05/08/115 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM MINT HOUSE, 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 OHA

View Document

08/07/088 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 11 THE BIRCHES FARNBOROUGH KENT BR6 8NH

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 19/06/04; NO CHANGE OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 19/06/02; NO CHANGE OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: MINT HOUSE 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 OHA

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 S386 DISP APP AUDS 19/03/91

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 19/09/90; NO CHANGE OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: MARSTON COURT 102 MANOR ROAD WALLINGTON, SURREY

View Document

23/04/8723 April 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

18/07/8618 July 1986 COMPANY NAME CHANGED C.T. MARINE LIMITED CERTIFICATE ISSUED ON 18/07/86

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

11/07/8411 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/84

View Document

31/05/8331 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/83

View Document

18/03/8318 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

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