MIKE DENNIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Termination of appointment of Karen Jane Dennis as a secretary on 2021-03-22

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM BRIDGE AVON 8 CARTER DRIVE BARFORD WARWICK CV35 8ET

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

27/06/1927 June 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059594200002

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059594200001

View Document

15/01/1815 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM BRIDGE AVON 8 CARTER DRIVE BARFORD WARWICK CV35 8ET ENGLAND

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 5 VERDON PLACE BARFORD WARWICK CV35 8BT

View Document

10/10/1410 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

13/10/1313 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE DENNIS / 11/10/2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM CLARENCE HOUSE, 23 SHEREFORD ROAD,, HEMPTON FAKENHAM NR21 7LJ

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE DENNIS / 11/10/2011

View Document

01/08/111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE DENNIS / 06/10/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information