- Company Overview for DENIBOND LIMITED (07025527)
- Filing history for DENIBOND LIMITED (07025527)
- People for DENIBOND LIMITED (07025527)
- Insolvency for DENIBOND LIMITED (07025527)
- Registers for DENIBOND LIMITED (07025527)
- More for DENIBOND LIMITED (07025527)
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) |
---|---|---|---|
24 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | AD04 | Register(s) moved to registered office address Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Sep 2013 | AD01 | Registered office address changed from Hall Place Stone Street Seal Seven Oaks Kent TN15 0LY on 30 September 2013 | |
04 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
16 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
24 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Sep 2010 | AD02 | Register inspection address has been changed | |
30 Nov 2009 | AP01 | Appointment of Mr Alan Jeffrey Burke as a director | |
30 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 16 October 2009
|
|
30 Nov 2009 | AA01 | Current accounting period shortened from 30 September 2010 to 31 March 2010 | |
30 Nov 2009 | AP03 | Appointment of Susan Burke as a secretary | |
23 Oct 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 October 2009 | |
23 Oct 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
22 Sep 2009 | NEWINC | Incorporation |