SIMON DENZEL DESIGN LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

03/06/203 June 2020 05/09/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DENZEL / 30/11/2019

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON DENZEL / 30/11/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON DENZEL / 15/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DENZEL / 15/10/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON DENZEL / 06/09/2016

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

05/09/195 September 2019 Annual accounts for year ending 05 Sep 2019

View Accounts

10/05/1910 May 2019 05/09/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

05/09/185 September 2018 Annual accounts for year ending 05 Sep 2018

View Accounts

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON DENZEL / 29/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DENZEL / 29/08/2018

View Document

16/05/1816 May 2018 05/09/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 5 September 2016

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 5 September 2015

View Document

16/09/1516 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

05/09/155 September 2015 Annual accounts for year ending 05 Sep 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 5 September 2014

View Document

01/10/141 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 5 September 2013

View Document

03/10/133 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 5 September 2012

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM UNIT 5 SUNBURY WORKSHOPS SWANFIELD STREET LONDON GREATER LONDON E2 7LF

View Document

16/09/1216 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 5 September 2011

View Document

13/01/1213 January 2012 PREVSHO FROM 30/09/2011 TO 05/09/2011

View Document

28/09/1128 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

06/09/106 September 2010 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