T DENMAN AND SONS LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Change of share class name or designation |
09/04/259 April 2025 | Resolutions |
03/04/253 April 2025 | Change of share class name or designation |
02/04/252 April 2025 | Particulars of variation of rights attached to shares |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-09-30 |
24/01/2524 January 2025 | Second filing for the appointment of Mr Christopher James Devereaux as a director |
20/01/2520 January 2025 | Appointment of Mr Christopher James Devereaux as a director on 2025-01-10 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-29 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-09-30 |
20/05/2420 May 2024 | Termination of appointment of Samantha Zoe Denman as a director on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Mr Mark Thomas Denman on 2024-05-07 |
20/05/2420 May 2024 | Director's details changed for Samantha Zoe Denman on 2024-05-07 |
20/05/2420 May 2024 | Director's details changed for Mr David Gent on 2024-05-07 |
13/12/2313 December 2023 | Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ England to 44 Mill Street Melton Mowbray LE13 1AY on 2023-12-13 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-09-30 |
02/11/222 November 2022 | Confirmation statement made on 2022-09-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/12/1715 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
08/12/168 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS DENMAN / 01/09/2016 |
19/04/1619 April 2016 | VARYING SHARE RIGHTS AND NAMES |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
30/09/1530 September 2015 | 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