Advanced company searchLink opens in new window

GEOFF DENYER VIOLINS LIMITED

Company number 04549861

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)
25 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
02 Jan 2024 AA Micro company accounts made up to 31 October 2023
30 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 31 October 2022
24 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with updates
20 Jan 2022 TM01 Termination of appointment of Joanna Louise Allcock as a director on 13 January 2022
12 Jan 2022 AA Micro company accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
07 Oct 2021 PSC04 Change of details for Mrs Lynda Margaret Denyer as a person with significant control on 1 October 2021
07 Oct 2021 PSC04 Change of details for Mr Geoffrey Anthony Denyer as a person with significant control on 1 October 2021
07 Oct 2021 CH03 Secretary's details changed for Mr Geoffrey Anthony Denyer on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Geoffrey Anthony Denyer on 1 October 2021
07 Oct 2021 CH01 Director's details changed for Mrs Joanna Louise Allcock on 1 October 2021
07 Oct 2021 CH01 Director's details changed for Lynda Margaret Denyer on 1 October 2021
07 Oct 2021 AD01 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 7 October 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 101
21 Jan 2021 AA Micro company accounts made up to 31 October 2020
20 Nov 2020 SH08 Change of share class name or designation
20 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital dispensed with, limits applied to directors authority / issued share capital unchanged 11/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 AP01 Appointment of Mrs Joanna Louise Allcock as a director on 11 November 2020
09 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
26 Aug 2020 PSC04 Change of details for Mrs Lynda Margaret Denyer as a person with significant control on 25 August 2020
26 Aug 2020 PSC04 Change of details for Mr Geoffrey Anthony Denyer as a person with significant control on 25 August 2020
26 Aug 2020 CH03 Secretary's details changed for Mr Geoffrey Anthony Denyer on 25 August 2020