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)
27 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AD01 Registered office address changed from Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
04 Dec 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Nov 2010 TM01 Termination of appointment of Twysden Moore as a director
04 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jul 2010 TM01 Termination of appointment of Keng Tan as a director
12 Jul 2010 TM02 Termination of appointment of Yit Tan as a secretary
08 Jul 2010 AP01 Appointment of Iain Catleugh Hutchinson as a director
08 Jul 2010 AP01 Appointment of Jaqueline Wilson as a director
06 Jul 2010 AD01 Registered office address changed from 54 Weald Lane Harrow Weald Middlesex HA3 5EX on 6 July 2010
20 Feb 2010 CH01 Director's details changed for Mr Twysden Charles Mylrea Moore on 15 October 2009
01 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2010 AR01 Annual return made up to 9 October 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mr Keng Nam Tan on 15 October 2009
12 Jan 2010 CH01 Director's details changed for Mr Twysden Charles Mylrea Moore on 15 October 2009