IIB DENA NANOTECH LTD

Company Documents

DateDescription
01/08/251 August 2025 Notification of Brian Sulaiman as a person with significant control on 2024-11-20

View Document

22/04/2522 April 2025 Notification of Luma Sulaiman as a person with significant control on 2025-02-03

View Document

22/04/2522 April 2025 Cessation of Brian Sulaiman as a person with significant control on 2024-11-19

View Document

22/04/2522 April 2025 Notification of Susan Hey as a person with significant control on 2024-06-29

View Document

18/03/2518 March 2025 Termination of appointment of Brian Sulaiman as a director on 2025-03-05

View Document

17/02/2517 February 2025 Appointment of Mrs Luma Sulaiman as a director on 2025-02-03

View Document

05/02/255 February 2025 Register(s) moved to registered office address Kastandene East Park Street Morley Leeds LS27 0JP

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

05/02/255 February 2025 Register(s) moved to registered office address Kastandene East Park Street Morley Leeds LS27 0JP

View Document

05/02/255 February 2025 Register inspection address has been changed from Units 4/5 Beevor Street Barnsley South Yorkshire S71 1HN England to 8 Crompton Avenue Barnsley S70 6LE

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Appointment of Mrs Susan Hey as a director on 2024-06-29

View Document

08/07/248 July 2024 Registered office address changed from Unit 4/5 Beevor Street Barnsley S71 1HN England to 8 Crompton Avenue Barnsley S70 6LE on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Mohamed Benraouane as a director on 2024-06-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/01/2430 January 2024 Appointment of Mr Mohamed Benraouane as a director on 2024-01-30

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Withdraw the company strike off application

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-06-23

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

23/02/2223 February 2022 Application to strike the company off the register

View Document

27/06/2127 June 2021 Appointment of Mr Brian Stephen Oldroyd as a director on 2021-06-14

View Document

27/06/2127 June 2021 Appointment of Mrs Susan Hey as a secretary on 2021-06-14

View Document

27/06/2127 June 2021 Registered office address changed from Kastandene East Park Street Morley Leeds West Yorkshire LS27 0JP to Unit 4/5 Beevor Street Barnsley S71 1HN on 2021-06-27

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED DR BRIAN SULAIMAN

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN HEY

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN SULAIMAN

View Document

18/07/1618 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 COMPANY NAME CHANGED DENA CONTRACT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/05/15

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/07/1416 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 SAIL ADDRESS CREATED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAID IQBAL / 20/02/2014

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR SHAID IQBAL

View Document

03/07/133 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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