Advanced company searchLink opens in new window

DENVER COURT MANAGEMENT LIMITED

Company number 00893646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
12 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with updates
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
24 Apr 2023 AD01 Registered office address changed from C/O Sterling Estates Management Ltd 1st Floor, Compton House 23-33 Church Road Stanmore HA7 4AR to Denver Court 22 Avenue Road Southall UB1 3BN on 24 April 2023
24 Apr 2023 TM02 Termination of appointment of Sterling Estates Management as a secretary on 24 April 2023
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
29 Sep 2022 TM01 Termination of appointment of Uzma Iqbal as a director on 28 September 2022
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
08 Nov 2021 AD01 Registered office address changed from PO Box 4385 00893646: Companies House Default Address Cardiff CF14 8LH to C/O Sterling Estates Management Ltd 1st Floor, Compton House 23-33 Church Road Stanmore HA7 4AR on 8 November 2021
15 Oct 2021 AP04 Appointment of Sterling Estates Management as a secretary on 15 October 2021
23 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
21 Feb 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
23 Mar 2020 AA Accounts for a dormant company made up to 31 March 2019
18 Dec 2019 AP01 Appointment of Mr Salman Obaid as a director on 18 December 2019
18 Dec 2019 TM01 Termination of appointment of Harris Iqbal as a director on 18 December 2019
26 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
25 Nov 2019 AP01 Appointment of Mrs Uzma Iqbal as a director on 24 November 2019
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2019 RP05 Registered office address changed to PO Box 4385, 00893646: Companies House Default Address, Cardiff, CF14 8LH on 25 January 2019
22 Nov 2018 AA Micro company accounts made up to 31 March 2018