DENS DESIGN LIMITED

Company Documents

DateDescription
16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR DENNIS ROBERT GEDDES / 10/09/2019

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE GEDDES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MRS IRENE GEDDES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS ROBERT GEDDES

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ROBERT GEDDES / 03/06/2013

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ROBERT GEDDES / 29/02/2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEDDES / 28/08/2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEDDES / 28/08/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 76 COTTINGHAM DRIVE MOULTON NORTHAMPTON NN3 7LG UNITED KINGDOM

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 35-37 ST LEONARDS ROAD NORTHAMPTON NN4 8DL

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 11A JOHN GREY ROAD GREAT DODDINGTON WELLINGBOROUGH NORTHANTS NN29 7TF ENGLAND

View Document

01/10/081 October 2008 S366A DISP HOLDING AGM 16/09/2008

View Document

16/09/0816 September 2008 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