MIKE DENNIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-04-30 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-04-30 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-04-30 |
20/10/2120 October 2021 | Termination of appointment of Karen Jane Dennis as a secretary on 2021-03-22 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-06 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM BRIDGE AVON 8 CARTER DRIVE BARFORD WARWICK CV35 8ET |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/01/2013 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
27/06/1927 June 2019 | PREVEXT FROM 31/10/2018 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
26/04/1826 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059594200002 |
05/04/185 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059594200001 |
15/01/1815 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM BRIDGE AVON 8 CARTER DRIVE BARFORD WARWICK CV35 8ET ENGLAND |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 5 VERDON PLACE BARFORD WARWICK CV35 8BT |
10/10/1410 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
13/08/1413 August 2014 | 31/10/13 TOTAL EXEMPTION FULL |
13/10/1313 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
11/07/1311 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
13/11/1213 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
26/07/1226 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
12/10/1112 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE DENNIS / 11/10/2011 |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM CLARENCE HOUSE, 23 SHEREFORD ROAD,, HEMPTON FAKENHAM NR21 7LJ |
11/10/1111 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE DENNIS / 11/10/2011 |
01/08/111 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
07/12/107 December 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE DENNIS / 06/10/2009 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | 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