DENYKEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE STONER / 18/01/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE STONER / 18/01/2013

View Document

18/06/1318 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL STONER

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR PAUL STONER

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MRS MICHELLE MCGEE

View Document

15/06/1115 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE STONER / 11/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED NETABELL LIMITED CERTIFICATE ISSUED ON 20/12/06

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 49 THE GREEN OSSETT YORKS WF5 0AL

View Document

10/09/0110 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/08/9828 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/9815 June 1998 LOCATION OF DEBENTURE REGISTER

View Document

23/09/9723 September 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 LOCATION OF DEBENTURE REGISTER

View Document

06/07/976 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/9714 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/97

View Document

22/04/9722 April 1997 £ NC 100/144 31/03/97

View Document

22/04/9722 April 1997 ALTER MEM AND ARTS 31/03/97

View Document

22/04/9722 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/97

View Document

22/04/9722 April 1997 NC INC ALREADY ADJUSTED 31/03/97

View Document

16/06/9616 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9523 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/944 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/05/7322 May 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/7322 May 1973 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