Advanced company searchLink opens in new window

DENGRO LIMITED

Company number 09848608

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)
21 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with updates
23 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
01 Feb 2024 AD01 Registered office address changed from 1 Widcombe Parade Bath BA2 4JT England to 7a Northumberland Buildings Office 5 Bath BA1 2JB on 1 February 2024
22 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
09 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
08 Feb 2023 AP01 Appointment of Mr Neil Alexander Stephen as a director on 8 February 2023
06 Dec 2022 PSC08 Notification of a person with significant control statement
23 Nov 2022 PSC07 Cessation of Alison Maria Meredith as a person with significant control on 23 November 2022
23 Nov 2022 PSC07 Cessation of Sandeep Kumar as a person with significant control on 23 November 2022
23 Nov 2022 PSC07 Cessation of Cameron Gillard Brewer as a person with significant control on 23 November 2022
23 Nov 2022 PSC07 Cessation of Russell James Back as a person with significant control on 23 November 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
23 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 31 January 2022
24 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
09 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
07 Jun 2021 AD01 Registered office address changed from Suite 149 3 Edgar Buildings Bath BA1 2FJ England to 1 Widcombe Parade Bath BA2 4JT on 7 June 2021
27 May 2021 SH02 Sub-division of shares on 21 April 2021
27 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2020 AD01 Registered office address changed from Suite 149 Suite 149 3 Edgar Buildings Bath BA1 2FJ England to Suite 149 3 Edgar Buildings Bath BA1 2FJ on 16 December 2020
14 Dec 2020 AD01 Registered office address changed from 16 Westmead Gardens Weston Bath BA1 4EZ England to Suite 149 Suite 149 3 Edgar Buildings Bath BA1 2FJ on 14 December 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from 1 Widcombe Parade Bath BA2 4JT England to 16 Westmead Gardens Weston Bath BA1 4EZ on 15 June 2020
09 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates