DENHAM KNOWHOW LTD

Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Termination of appointment of Kurt Giger as a director on 2024-03-14

View Document

22/03/2422 March 2024 Registered office address changed from 45 Telford Way High Wycombe HP13 5EB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14

View Document

22/03/2422 March 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14

View Document

22/03/2422 March 2024 Cessation of Kurt Giger as a person with significant control on 2024-03-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 12 ELMPARK WAY ROCHDALE OL12 7JQ UNITED KINGDOM

View Document

27/12/1927 December 2019 CESSATION OF PAUL WILSON AS A PSC

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MR JOHN HARVEY

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

27/12/1927 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HARVEY

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

15/10/1915 October 2019 CESSATION OF SERGEJUS IVANOVAS AS A PSC

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM FLAT 2, ELIZABETH COURT GREEN STREET KIDDERMINSTER DY10 1JN ENGLAND

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR SERGEJUS IVANOVAS

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR PAUL WILSON

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILSON

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR MAX HARRISON

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM MONTAGU HOUSE LONDON ROAD RETFORD DN22 7JJ UNITED KINGDOM

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR SERGEJUS IVANOVAS

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEJUS IVANOVAS

View Document

12/04/1912 April 2019 CESSATION OF MAX HARRISON AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

19/11/1819 November 2018 CESSATION OF ANTOINE HENRY AS A PSC

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX HARRISON

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 37 EXHIBITION CLOSE LONDON W12 7EF UNITED KINGDOM

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTOINE HENRY

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR MAX HARRISON

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR ANTOINE HENRY

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB ENGLAND

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINE HENRY

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

10/08/1810 August 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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