DENDRI DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 15/03/2515 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-04-30 |
| 02/08/242 August 2024 | Notification of Joseph Benjamin Williams as a person with significant control on 2017-04-28 |
| 01/08/241 August 2024 | Withdrawal of a person with significant control statement on 2024-08-01 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/04/2425 April 2024 | Registered office address changed from Unit 22, Avondale Business Centre Woodland Way Bristol BS15 1AW England to 9 Small Lane, Fishponds, Bristol Small Lane Bristol BS16 1AJ on 2024-04-25 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 25/09/2325 September 2023 | Total exemption full accounts made up to 2023-04-30 |
| 22/09/2322 September 2023 | Registered office address changed from 9 Small Lane Fishponds Bristol BS16 1AJ England to Unit 22, Avondale Business Centre Woodland Way Bristol BS15 1AW on 2023-09-22 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 02/05/222 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 06/02/216 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/01/1926 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 14/05/1814 May 2018 | SAIL ADDRESS CHANGED FROM: APP 12, DELTA COURT, 200-202 TRUNDLEYS ROAD LONDON SE8 5JE ENGLAND |
| 12/05/1812 May 2018 | Registered office address changed from , App 12, Delta Court, 200-202 Trundleys Road, London, SE8 5JE, United Kingdom to 9 Small Lane, Fishponds, Bristol Small Lane Bristol BS16 1AJ on 2018-05-12 |
| 12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
| 12/05/1812 May 2018 | REGISTERED OFFICE CHANGED ON 12/05/2018 FROM APP 12, DELTA COURT, 200-202 TRUNDLEYS ROAD LONDON SE8 5JE UNITED KINGDOM |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 03/08/173 August 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 03/08/173 August 2017 | Registered office address changed from , 81B Upper Brokley Rd. Upper Brockley Road, London, SE4 1TF, England to 9 Small Lane, Fishponds, Bristol Small Lane Bristol BS16 1AJ on 2017-08-03 |
| 03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 81B UPPER BROKLEY RD. UPPER BROCKLEY ROAD LONDON SE4 1TF ENGLAND |
| 03/08/173 August 2017 | SAIL ADDRESS CREATED |
| 14/07/1714 July 2017 | COMPANY NAME CHANGED LKJDESIGN LIMITED CERTIFICATE ISSUED ON 14/07/17 |
| 28/04/1728 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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