Advanced company searchLink opens in new window

E. DENT & CO LIMITED

Company number 05959680

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)
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