Advanced company searchLink opens in new window

DENA NANOTECH LTD

Company number 06407031

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)
03 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
20 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
03 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
23 Jan 2012 AD01 Registered office address changed from Dena Technology Ltd Beevor Street Barnsley South Yorkshire S71 1HN United Kingdom on 23 January 2012
25 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
25 Oct 2011 AD03 Register(s) moved to registered inspection location
25 Oct 2011 AD02 Register inspection address has been changed from 14 Mapplewell Pack Wentworth Road, Mapplewell Barnsley South Yorkshire S75 6DT
25 Oct 2011 AD01 Registered office address changed from 14 Mapplewell Park Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT on 25 October 2011
15 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
06 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
23 Mar 2010 CERTNM Company name changed carbontec LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
23 Mar 2010 CONNOT Change of name notice
24 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
24 Nov 2009 AD02 Register inspection address has been changed
24 Nov 2009 CH01 Director's details changed for Dr Brian Sulaiman on 24 November 2009
20 Jul 2009 AA Accounts for a dormant company made up to 31 October 2008
24 Oct 2008 363a Return made up to 23/10/08; full list of members
24 Oct 2008 353 Location of register of members
14 Aug 2008 288b Appointment terminated director richard sutton
14 Aug 2008 288b Appointment terminated director ben higginson
14 Aug 2008 288b Appointment terminated secretary richard sutton
08 Jul 2008 288a Secretary appointed mrs susan hey
15 May 2008 288b Appointment terminated director steve lummis