MICHAEL DENNEY (SOIL NUTRITION) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/10/2424 October 2024 | Director's details changed for Mr Michael Denney on 2024-10-17 |
| 24/10/2424 October 2024 | Registered office address changed from 85 Brook Lane Timperley Altrincham Cheshire WA15 6RT to 66 Threshfield Drive Timperley Altrincham WA15 6XP on 2024-10-24 |
| 24/10/2424 October 2024 | Change of details for Mr Michael Denney as a person with significant control on 2024-10-17 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 17/06/2417 June 2024 | Change of details for Mr Michael Denney as a person with significant control on 2024-06-05 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/02/218 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DENNEY |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/07/167 July 2016 | SAIL ADDRESS CHANGED FROM: C/O HLP LTD STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD ENGLAND |
| 07/07/167 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/07/1510 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/07/148 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/07/1318 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/06/1228 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/06/1122 June 2011 | SAIL ADDRESS CREATED |
| 22/06/1122 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
| 22/06/1122 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNEY / 05/06/2010 |
| 14/06/1014 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
| 20/01/1020 January 2010 | APPOINTMENT TERMINATED, SECRETARY LINDA DENNEY |
| 10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/07/098 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
| 07/08/087 August 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
| 16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 41 ALEXANDER DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6NF |
| 16/07/0816 July 2008 | DIRECTOR APPOINTED MICHAEL DENNEY |
| 16/07/0816 July 2008 | SECRETARY APPOINTED LINDA JAYNE DENNEY |
| 15/07/0815 July 2008 | COMPANY NAME CHANGED RIVERYONDER LTD CERTIFICATE ISSUED ON 16/07/08 |
| 24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 24/06/0824 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 05/06/085 June 2008 | 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