DENVIR MARKETING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
| 06/02/256 February 2025 | Termination of appointment of Nial Cameron Chapman as a director on 2025-02-06 |
| 06/02/256 February 2025 | Termination of appointment of Victoria Elizabeth Anderson as a director on 2025-02-06 |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/11/2411 November 2024 | Appointment of Mr Scott Douglas Mccallum as a director on 2024-10-30 |
| 11/11/2411 November 2024 | Termination of appointment of Chris George as a secretary on 2024-10-30 |
| 11/11/2411 November 2024 | Termination of appointment of Chris George as a director on 2024-10-30 |
| 11/11/2411 November 2024 | Termination of appointment of Suzanne Marie George as a director on 2024-10-30 |
| 11/11/2411 November 2024 | Cessation of Chris George as a person with significant control on 2024-10-30 |
| 11/11/2411 November 2024 | Appointment of Victoria Elizabeth Anderson as a director on 2024-10-30 |
| 11/11/2411 November 2024 | Notification of Altar Agency Ltd as a person with significant control on 2024-10-30 |
| 11/11/2411 November 2024 | Appointment of Mr Nial Cameron Chapman as a director on 2024-10-30 |
| 01/11/241 November 2024 | Satisfaction of charge 2 in full |
| 01/11/241 November 2024 | Satisfaction of charge SC2483610003 in full |
| 29/10/2429 October 2024 | Cessation of Suzanne Marie George as a person with significant control on 2024-04-06 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
| 03/05/243 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/05/2128 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/11/2019 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 06/11/2019 |
| 13/05/1913 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 14/03/2018 |
| 14/03/1814 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 14/03/2018 |
| 28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM FIRST FLOOR CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING FK7 7SH SCOTLAND |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM SCOTIA HOUSE CASTLE BUSINESS PARK STIRLING STIRLINGSHIRE FK9 4TZ |
| 09/08/169 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2483610003 |
| 25/04/1625 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/04/1528 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
| 23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/04/1425 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
| 03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/05/132 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/04/1230 April 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
| 01/02/121 February 2012 | ADOPT ARTICLES 20/01/2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/12/1122 December 2011 | APPOINTMENT TERMINATED, DIRECTOR CATRIONA TYTLER |
| 05/10/115 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 19/07/1119 July 2011 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOPE |
| 19/05/1119 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
| 07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE GEORGE / 06/01/2011 |
| 07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 06/01/2011 |
| 07/01/117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 06/01/2011 |
| 31/12/1031 December 2010 | ADOPT ARTICLES 21/12/2010 |
| 31/12/1031 December 2010 | STATEMENT OF COMPANY'S OBJECTS |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/12/109 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 08/12/2010 |
| 09/12/109 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE GEORGE / 08/12/2010 |
| 09/12/109 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 08/12/2010 |
| 30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GEORGE / 01/07/2010 |
| 30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE GEORGE / 01/07/2010 |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GEORGE / 14/04/2010 |
| 25/05/1025 May 2010 | SAIL ADDRESS CREATED |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GEORGE / 14/04/2010 |
| 25/05/1025 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
| 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 |
| 29/03/1029 March 2010 | DIRECTOR APPOINTED CATRIONA JANET TYTLER |
| 29/03/1029 March 2010 | DIRECTOR APPOINTED GILLIAN HOPE |
| 24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/06/0915 June 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
| 06/05/096 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 61 GEORGE STREET PERTH PERTHSHIRE PH1 5LB |
| 30/05/0830 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
| 08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/07/076 July 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
| 20/04/0720 April 2007 | PARTIC OF MORT/CHARGE ***** |
| 21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 18/05/0618 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 18/05/0618 May 2006 | S-DIV 08/05/06 |
| 18/05/0618 May 2006 | NC INC ALREADY ADJUSTED 08/05/06 |
| 11/05/0611 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
| 02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 26/08/0526 August 2005 | DIRECTOR RESIGNED |
| 29/04/0529 April 2005 | NEW DIRECTOR APPOINTED |
| 27/04/0527 April 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
| 22/06/0422 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 10/05/0410 May 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
| 18/03/0418 March 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
| 23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
| 08/06/038 June 2003 | NEW DIRECTOR APPOINTED |
| 08/06/038 June 2003 | REGISTERED OFFICE CHANGED ON 08/06/03 FROM: BROWN & LONGHORN 61 GEORGE STREET PERTH PH1 5LB |
| 08/06/038 June 2003 | NEW DIRECTOR APPOINTED |
| 01/05/031 May 2003 | DIRECTOR RESIGNED |
| 01/05/031 May 2003 | SECRETARY RESIGNED |
| 01/05/031 May 2003 | REGISTERED OFFICE CHANGED ON 01/05/03 FROM: BROWN & LONGHORN, 61 GEORGE STREET, PERTH SCOTLAND PH1 5LB |
| 25/04/0325 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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