DENDRA SYSTEMS LTD

Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-10-02

View Document

01/10/251 October 2025 NewAppointment of an administrator

View Document

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

View Document

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

View Document

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

View Document

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

View Document

01/08/251 August 2025 Termination 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 Dr Susan Montgomery Graham on 2023-11-17

View Document

29/11/2329 November 2023 Director's details changed for Mr Matthew Ritchie 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 Appointment of Mr John Henri Higelin as a director on 2023-10-16

View Document

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

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 2023-06-08

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 2023-08-18

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 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

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

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 APPOINTMENT TERMINATED, DIRECTOR LAUREN FLETCHER

View Document

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

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 SUB-DIVISION, COMPANY BUSINESS 04/12/2015

View Document

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

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

View Document

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

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


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