DENG LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/09/2013 September 2020 31/08/19 UNAUDITED ABRIDGED

View Document

12/09/2012 September 2020 DIRECTOR APPOINTED MR DARRYLL BANDTOCK

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MRS MELISSA BANDTOCK / 23/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA BANDTOCK / 23/10/2019

View Document

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

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS MELISSA BANDTOCK

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR DARRYLL BANDTOCK

View Document

06/09/186 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/1824 August 2018 CESSATION OF DARRYLL SCOTT BANDTOCK AS A PSC

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA BANDTOCK

View Document

06/06/186 June 2018 PREVSHO FROM 30/11/2017 TO 31/08/2017

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED CARIESKITH LIMITED CERTIFICATE ISSUED ON 21/02/17

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE BLACKMORE

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENSINGTON

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR DARRYLL SCOTT BANDTOCK

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 39 FAIRVIEW DRIVE SOUTH WILLESBOROUGH ASHFORD KENT TN24 0QZ ENGLAND

View Document

09/12/169 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 200

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER TONY KENSINGTON

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE BLACKMORE / 09/12/2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TONY KENSINGTON / 09/12/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM UNIT C7 SPECTRUM BUSINESS ESTATE, ANTHONYS WAY MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NP

View Document

08/12/168 December 2016 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1331 May 2013 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