Advanced company searchLink opens in new window

DENTONS SECRETARIES LIMITED

Company number 03929157

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)
20 Feb 2018 PSC05 Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018
28 Oct 2017 AP01 Appointment of Iain Duncan Sutherland as a director on 28 October 2017
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
24 Feb 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
15 Sep 2015 AP01 Appointment of Mr Peter Charles Cox as a director on 14 September 2015
10 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
15 May 2015 CH01 Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015
19 Mar 2015 AP01 Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015
18 Mar 2015 TM01 Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015
03 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
02 Mar 2015 AD04 Register(s) moved to registered office address One Fleet Place London EC4M 7WS
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Apr 2013 CH02 Director's details changed for Snr Denton Directors Limited on 28 March 2013
02 Apr 2013 CH02 Director's details changed for Snr Denton Managers Limited on 28 March 2013
02 Apr 2013 CH04 Secretary's details changed for Snr Denton Managers Limited on 28 March 2013
28 Mar 2013 CERTNM Company name changed snr denton secretaries LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
28 Mar 2013 CONNOT Change of name notice
14 Mar 2013 AP01 Appointment of Mr Matthew Nicholas Jones as a director
06 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders