DENIS WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

25/06/2025 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064882640001

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/04/1726 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIHAT OZDAL / 31/12/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/02/1528 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/03/146 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 SAIL ADDRESS CHANGED FROM: UNIT 45A LEYTON INDUSTRIAL VILLAGE, ARGALL AVENUE LONDON E10 7QP ENGLAND

View Document

23/02/1223 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM UNIT 8 TRAFALGAR TRADING ESTATE, JEFFREYS ROAD ENFIELD MIDDLESEX EN3 7TY ENGLAND

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM UNIT 45A LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LONDON E10 7QP

View Document

24/06/1124 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIHAT OZDAL / 30/09/2010

View Document

21/02/1121 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIHAT OZDAL / 01/10/2009

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

10/09/0910 September 2009 GBP NC 1000/10000 07/09/2009

View Document

10/09/0910 September 2009 NC INC ALREADY ADJUSTED 07/09/09

View Document

06/03/096 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM C/O GENCH & COMPANY 3 JARVIS CLOSE BARKING ESSEX IG11 7PZ

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O GENCH & COMPANY 3 JARVIS CLOSE BARKING ESSEX IG11 7PZ

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED NIHAT OZDAL

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR GUVENCH GENCH

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM GENCH & COMPANY 109A KINGSLAND HIGH STREET LONDON E8 2PB

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY MUHAMMED RAQIB

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUVENCH GENCH / 27/03/2008

View Document

07/03/087 March 2008 DIRECTOR APPOINTED GUVENCH G GENCH

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MUHAMMED ABDUR RAQIB

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY LEWIS SECRETARIES LIMITED

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR HARPER DIRECTORS LIMITED

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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