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)
04 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
18 Oct 2016 CH01 Director's details changed for Mrs Alison Maria Meredith on 16 October 2016
18 Oct 2016 CH01 Director's details changed for Mr Sandeep Kumar on 16 October 2016
18 Oct 2016 CH01 Director's details changed for Mr Russell James Back on 16 October 2016
18 Oct 2016 CH01 Director's details changed for Mr Cameron Gillard Brewer on 16 October 2016
23 Sep 2016 AA01 Current accounting period extended from 31 October 2016 to 31 January 2017
20 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
25 Aug 2016 AP01 Appointment of Mr Sandeep Kumar as a director on 1 July 2016
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 400
27 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
02 May 2016 AD01 Registered office address changed from Touchwood House South Lea Road Bath BA1 3RW England to 1 Widcombe Parade Bath BA2 4JT on 2 May 2016
03 Dec 2015 CERTNM Company name changed dendash LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
30 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 300
30 Oct 2015 AP01 Appointment of Mr Russell James Back as a director on 29 October 2015
29 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-29
  • GBP 200