DENVIR MARKETING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

06/02/256 February 2025 Termination of appointment of Nial Cameron Chapman as a director on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Victoria Elizabeth Anderson as a director on 2025-02-06

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Appointment of Mr Scott Douglas Mccallum as a director on 2024-10-30

View Document

11/11/2411 November 2024 Termination of appointment of Chris George as a secretary on 2024-10-30

View Document

11/11/2411 November 2024 Termination of appointment of Chris George as a director on 2024-10-30

View Document

11/11/2411 November 2024 Termination of appointment of Suzanne Marie George as a director on 2024-10-30

View Document

11/11/2411 November 2024 Cessation of Chris George as a person with significant control on 2024-10-30

View Document

11/11/2411 November 2024 Appointment of Victoria Elizabeth Anderson as a director on 2024-10-30

View Document

11/11/2411 November 2024 Notification of Altar Agency Ltd as a person with significant control on 2024-10-30

View Document

11/11/2411 November 2024 Appointment of Mr Nial Cameron Chapman as a director on 2024-10-30

View Document

01/11/241 November 2024 Satisfaction of charge 2 in full

View Document

01/11/241 November 2024 Satisfaction of charge SC2483610003 in full

View Document

29/10/2429 October 2024 Cessation of Suzanne Marie George as a person with significant control on 2024-04-06

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/11/2019 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 06/11/2019

View Document

13/05/1913 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 14/03/2018

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 14/03/2018

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM FIRST FLOOR CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING FK7 7SH SCOTLAND

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM SCOTIA HOUSE CASTLE BUSINESS PARK STIRLING STIRLINGSHIRE FK9 4TZ

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2483610003

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 ADOPT ARTICLES 20/01/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR CATRIONA TYTLER

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOPE

View Document

19/05/1119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE GEORGE / 06/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 06/01/2011

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 06/01/2011

View Document

31/12/1031 December 2010 ADOPT ARTICLES 21/12/2010

View Document

31/12/1031 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 08/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE GEORGE / 08/12/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 08/12/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 01/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE GEORGE / 01/07/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GEORGE / 14/04/2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GEORGE / 14/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED CATRIONA JANET TYTLER

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED GILLIAN HOPE

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 61 GEORGE STREET PERTH PERTHSHIRE PH1 5LB

View Document

30/05/0830 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 PARTIC OF MORT/CHARGE *****

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0618 May 2006 S-DIV 08/05/06

View Document

18/05/0618 May 2006 NC INC ALREADY ADJUSTED 08/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: BROWN & LONGHORN 61 GEORGE STREET PERTH PH1 5LB

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: BROWN & LONGHORN, 61 GEORGE STREET, PERTH SCOTLAND PH1 5LB

View Document

25/04/0325 April 2003 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