- Company Overview for DENGRO LIMITED (09848608)
- Filing history for DENGRO LIMITED (09848608)
- People for DENGRO LIMITED (09848608)
- More for DENGRO LIMITED (09848608)
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
|
|
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 |