- Company Overview for E. DENT & CO LIMITED (05959680)
- Filing history for E. DENT & CO LIMITED (05959680)
- People for E. DENT & CO LIMITED (05959680)
- More for E. DENT & CO LIMITED (05959680)
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) |
---|---|---|---|
11 Feb 2025 | AP01 | Appointment of Mr Adrian John Ashurst as a director on 11 February 2025 | |
11 Feb 2025 | AP01 | Appointment of Mr Edward Sornio as a director on 11 February 2025 | |
11 Feb 2025 | TM01 | Termination of appointment of Michael Edward Jefferis as a director on 1 February 2025 | |
01 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
11 Nov 2024 | AD01 | Registered office address changed from Shiretown House 2nd Floor, 41-43 Broad Street Hereford Herefordshire HR4 9AR United Kingdom to Ickenham House High Road Ickenham Uxbridge UB10 8LJ on 11 November 2024 | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Nov 2022 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Nov 2021 | PSC02 | Notification of Dent Holdings Ag as a person with significant control on 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
22 Nov 2021 | PSC07 | Cessation of Iain Catleugh Hutchinson as a person with significant control on 31 March 2021 | |
21 Sep 2021 | AP01 | Appointment of Mr Michael Edward Jefferis as a director on 17 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Shiretown House 2nd Floor, 41-43 Broad Street Hereford Herefordshire HR4 9AR on 21 September 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Jaqueline Wilson as a director on 17 September 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Iain Catleugh Hutchinson as a director on 17 September 2021 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
18 Jun 2020 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Jaqueline Wilson on 10 June 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates |