Advanced company searchLink opens in new window

DENBRIDGE HOLDINGS LIMITED

Company number 04413102

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)
27 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2024 MA Memorandum and Articles of Association
12 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
30 Aug 2023 CH01 Director's details changed for Mr Anthony Castle Bennett on 30 August 2023
18 Aug 2023 AP01 Appointment of Mr Alastair Bennett as a director on 1 July 2023
18 Aug 2023 TM02 Termination of appointment of Deborah Jane Kalinke as a secretary on 1 July 2023
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
28 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 37 st Margarets Street Canterbury Kent CT1 2TU on 22 December 2021
22 Dec 2021 CH01 Director's details changed for Mr Anthony Castle Bennett on 9 December 2021
22 Dec 2021 CH01 Director's details changed for Mrs Laura Wendy Rule on 9 December 2021
22 Dec 2021 CH03 Secretary's details changed for Deborah Jane Kalinke on 9 December 2021
22 Dec 2021 PSC04 Change of details for Mr Anthony Castle Bennett as a person with significant control on 9 December 2021
02 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
01 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
07 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
13 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates