NEIL DENNIS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 17/07/2517 July 2025 | Application to strike the company off the register |
| 23/05/2523 May 2025 | Micro company accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 21/04/2521 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
| 30/05/2430 May 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
| 23/10/2323 October 2023 | Registered office address changed from Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-23 |
| 30/06/2330 June 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-21 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
| 18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
| 27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
| 13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 24/04/1624 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 22/04/1522 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
| 10/06/1410 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 21/04/1421 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 09/05/139 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
| 18/07/1218 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM KD TOWER SUITE 2 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW UNITED KINGDOM |
| 08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY UNITED KINGDOM |
| 08/05/128 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
| 04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID DENNIS / 04/05/2012 |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 14/05/1114 May 2011 | SAIL ADDRESS CREATED |
| 14/05/1114 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 14/05/1114 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
| 21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 13 AUGUSTUS COURT AUGUSTUS ROAD LONDON SW19 6NA UNITED KINGDOM |
| 21/04/1021 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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