- Company Overview for GEOFF DENYER VIOLINS LIMITED (04549861)
- Filing history for GEOFF DENYER VIOLINS LIMITED (04549861)
- People for GEOFF DENYER VIOLINS LIMITED (04549861)
- More for GEOFF DENYER VIOLINS LIMITED (04549861)
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
|
|
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
|
|
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 |