DENDRA SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Susan Montgomery Graham as a director on 2025-08-07

View Document

11/08/2511 August 2025 NewTermination of appointment of Matthew Ritchie as a director on 2025-08-07

View Document

11/08/2511 August 2025 NewAppointment of Mr Duncan David Micklem as a director on 2025-08-07

View Document

08/08/258 August 2025 NewRegistration of charge 091891480001, created on 2025-08-08

View Document

01/08/251 August 2025 NewTermination of appointment of Nicole Conner as a director on 2024-07-04

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Memorandum and Articles of Association

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2023-12-26

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

29/11/2329 November 2023 Director's details changed for Mr Matthew Ritchie on 2023-11-17

View Document

29/11/2329 November 2023 Director's details changed for Dr Susan Montgomery Graham on 2023-11-17

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

14/11/2314 November 2023 Appointment of Mr John Henri Higelin as a director on 2023-10-16

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

29/03/2329 March 2023 Notification of a person with significant control statement

View Document

28/03/2328 March 2023 Cessation of Matthew Ritchie as a person with significant control on 2018-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

07/01/227 January 2022 Confirmation statement made on 2021-09-30 with no updates

View Document

07/01/227 January 2022 Registered office address changed from 2 Hinksey Court Church Way Oxford Oxfordshire OX2 9SX England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2022-01-07

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

22/06/2022 June 2020 ADOPT ARTICLES 29/04/2020

View Document

15/06/2015 June 2020 ARTICLES OF ASSOCIATION

View Document

03/06/203 June 2020 01/05/20 STATEMENT OF CAPITAL GBP 2621.1998

View Document

03/06/203 June 2020 COMPANY NAME CHANGED BIOCARBON ENGINEERING LTD CERTIFICATE ISSUED ON 03/06/20

View Document

03/06/203 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED LIANG-YU (TOM) CHI

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED NICOLE CONNER

View Document

27/02/2027 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RITCHIE

View Document

11/10/1811 October 2018 31/05/18 STATEMENT OF CAPITAL GBP 1508.7357

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MONTGOMERY GRAHAM / 20/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RITCHIE / 20/08/2018

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED DR SUSAN MONTGOMERY GRAHAM

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN FLETCHER

View Document

21/06/1821 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED KELLY WANSER

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / LAUREN FLETCHER / 12/10/2017

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM SUITE C 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORD OXFORDSHIRE OX2 9JU ENGLAND

View Document

31/07/1731 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 1322.280388

View Document

05/07/175 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2016

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/06/177 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2016

View Document

04/04/174 April 2017 DIRECTOR APPOINTED DR LAUREN EDWARD FLETCHER

View Document

07/10/167 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 768487

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 1 GREAT MEAD GREAT MEAD OXFORD OX1 2RB ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM C/O MATTHEW RITCHIE 238 MARLBOROUGH ROAD OXFORD OX1 4LU

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RITCHIE / 07/04/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 1215.083

View Document

22/12/1522 December 2015 ADOPT ARTICLES 09/12/2015

View Document

22/12/1522 December 2015 SUB-DIVISION, COMPANY BUSINESS 04/12/2015

View Document

22/12/1522 December 2015 SUB-DIVISION 04/12/15

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY LAUREN FLETCHER

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RITCHIE / 28/07/2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM C/O MATTHEW RITCHIE 76 CATHARINE STREET CAMBRIDGE CB1 3AR ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 54 EAST AVENUE OXFORD OX4 1XP UNITED KINGDOM

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BEHAVIOURAL DESIGN LTD


  • 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