DEMPSON LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 Satisfaction of charge 007122260007 in full

View Document

10/09/2510 September 2025 Satisfaction of charge 007122260005 in full

View Document

10/09/2510 September 2025 Satisfaction of charge 007122260004 in full

View Document

05/08/255 August 2025 Cessation of Elisabeth Elsa Moller as a person with significant control on 2025-05-06

View Document

04/08/254 August 2025 Registration of charge 007122260008, created on 2025-07-29

View Document

01/08/251 August 2025 Cessation of Martin Katzauer as a person with significant control on 2025-05-06

View Document

01/08/251 August 2025 Notification of Ccs Mclays Limited as a person with significant control on 2025-05-06

View Document

23/06/2523 June 2025 Appointment of Mr Ian Clarkson Hall as a director on 2025-05-06

View Document

23/06/2523 June 2025 Appointment of Mrs Zoe Bercovitch-Katzauer as a director on 2025-05-06

View Document

23/06/2523 June 2025 Termination of appointment of Martin Katzauer as a director on 2025-05-06

View Document

23/06/2523 June 2025 Appointment of Mr Michael John Thompson as a director on 2025-05-06

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

02/06/252 June 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-05-06

View Document

30/05/2530 May 2025 Notification of Jonathan Katzauer as a person with significant control on 2025-05-06

View Document

30/05/2530 May 2025 Notification of Martin Katzauer as a person with significant control on 2025-05-06

View Document

30/05/2530 May 2025 Notification of Elisabeth Elsa Moller as a person with significant control on 2025-05-06

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

19/02/2519 February 2025 Notice to Registrar of companies voluntary arrangement taking effect

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Termination of appointment of Neal David Perkins as a director on 2023-10-31

View Document

30/08/2330 August 2023 Registration of charge 007122260007, created on 2023-08-15

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

02/02/222 February 2022 Registration of charge 007122260006, created on 2022-01-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007122260005

View Document

28/06/1728 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007122260004

View Document

30/06/1630 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN KATZAUER / 31/03/2016

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KATZAUER / 31/03/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KATZAUER / 31/03/2016

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/10/1516 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/07/1516 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 1065000

View Document

22/04/1522 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/04/148 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED DEMPSON CROOKE LIMITED CERTIFICATE ISSUED ON 14/02/14

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR MARTIN KATZAUER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

04/12/134 December 2013 DIRECTOR APPOINTED NEAL DAVID PERKINS

View Document

01/05/131 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/04/1224 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/04/116 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 30/03/2011

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/04/1023 April 2010 24/06/09 STATEMENT OF CAPITAL GBP 315000

View Document

27/10/0927 October 2009 AUDITOR'S RESIGNATION

View Document

01/07/091 July 2009 GBP NC 500000/985000 24/06/09

View Document

01/07/091 July 2009 GBP NC 15000/500000 24/06/2009

View Document

01/07/091 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/10/079 October 2007 COMPANY NAME CHANGED DEMPSON PACKAGING LIMITED CERTIFICATE ISSUED ON 09/10/07

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

14/04/0514 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED FIBRE CONVERTERS LIMITED CERTIFICATE ISSUED ON 01/07/93

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 S386 DISP APP AUDS ********

View Document

20/05/9120 May 1991 S386 DISP APP AUDS 07/05/91

View Document

27/04/9127 April 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/07/864 July 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

09/09/859 September 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

04/01/624 January 1962 CERTIFICATE OF INCORPORATION

View Document

04/01/624 January 1962 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