DENTECH DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Change of details for Mr Anthony Desmond Priest as a person with significant control on 2025-04-04 |
04/06/254 June 2025 | Termination of appointment of Patricia White as a secretary on 2025-04-04 |
04/06/254 June 2025 | Termination of appointment of Patricia White as a director on 2025-04-04 |
04/06/254 June 2025 | Cessation of Patricia White as a person with significant control on 2025-04-04 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-12 with updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-04-30 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-04-30 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/10/2128 October 2021 | Registered office address changed from 44 Broadfield Business Centre Broadfield Road Sheffield South Yorkshire S8 0XJ to Suite 115 Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 2021-10-28 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/01/214 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/09/1911 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/10/188 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/10/174 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/06/151 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WHITE / 12/05/2011 |
23/05/1123 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA WHITE / 12/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DESMOND PRIEST / 12/05/2011 |
23/05/1123 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
19/05/1019 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
19/05/1019 May 2010 | SAIL ADDRESS CREATED |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/05/095 May 2009 | COMPANY NAME CHANGED DENTECH 2 LIMITED CERTIFICATE ISSUED ON 07/05/09 |
01/12/081 December 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | LOCATION OF REGISTER OF MEMBERS |
15/09/0815 September 2008 | FULL ACCOUNTS MADE UP TO 30/04/08 |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/09/0522 September 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/10/0414 October 2004 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: PRINCESS HOUSE, 122 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE S1 2DW |
06/08/046 August 2004 | COMPANY NAME CHANGED HLW 199 LIMITED CERTIFICATE ISSUED ON 06/08/04 |
24/06/0424 June 2004 | NEW DIRECTOR APPOINTED |
24/06/0424 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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