- Company Overview for DENENG LTD (09716343)
- Filing history for DENENG LTD (09716343)
- People for DENENG LTD (09716343)
- More for DENENG LTD (09716343)
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) |
---|---|---|---|
15 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 12 April 2017
|
|
15 Feb 2017 | AD01 | Registered office address changed from C/O Yatin Patel Floor 6 16/19 Eastcastle St London United Kingdom to 15 Drayton Manor Parrs Wood Road Manchester M20 5GJ on 15 February 2017 | |
14 Oct 2016 | TM01 | Termination of appointment of Edward John Hockey as a director on 26 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
18 Apr 2016 | AP01 | Appointment of Edward John Hockey as a director | |
15 Apr 2016 | AP01 | Appointment of Keith Reginald Harris as a director | |
03 Dec 2015 | AP01 | Appointment of Mr Keith Reginald Harris as a director on 3 November 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Edward John Hockey as a director on 3 November 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Michael Richard Grime as a director on 3 December 2015 | |
23 Nov 2015 | CERTNM |
Company name changed all stars management LIMITED\certificate issued on 23/11/15
|
|
04 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-04
|