DEMNOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

03/10/253 October 2025 NewAppointment of Ms Karin Magog as a director on 2025-10-03

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/04/2410 April 2024 Appointment of Mr Michael Peter Snowdon as a secretary on 2024-04-10

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/02/2416 February 2024 Termination of appointment of Malcolm Taylor Tulloch as a director on 2024-01-17

View Document

16/02/2416 February 2024 Termination of appointment of Malcolm Taylor Tulloch as a secretary on 2024-01-17

View Document

15/12/2315 December 2023 Registered office address changed from Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD to Demnox Ltd William Doxford Centre Sunderland SR3 2NE on 2023-12-15

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Appointment of Mr Michael Peter Snowdon as a director on 2023-04-25

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

22/05/1822 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/03/155 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/02/1125 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SNOWDON / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM TAYLOR TULLOCH / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH TULLOCH / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANNE SNOWDON / 03/03/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/03/0730 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0730 March 2007 NC INC ALREADY ADJUSTED 05/03/07

View Document

30/03/0730 March 2007 MEMORANDUM OF ASSOCIATION

View Document

30/03/0730 March 2007 £ NC 100000/200000 05/03

View Document

03/03/073 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 1 KEPIER HEIGHTS DURHAM COUNTY DURHAM DH1 1LN

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS; AMEND

View Document

12/04/0112 April 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: UNIT G DOXFORD PARK SHOPPING CENTRE SUNDERLAND SR3 2NE

View Document

29/02/0029 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 REGISTERED OFFICE CHANGED ON 07/01/97 FROM: 5 THE PRESIDENT CARTER CENTRE DOXFORD PARK SUNDERLAND TYNE AND WEAR SR3 2NE

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/03/9210 March 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

01/02/911 February 1991 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8710 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8728 February 1987 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

29/10/8629 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8229 June 1982 MEMORANDUM OF ASSOCIATION

View Document

16/03/7716 March 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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