- Company Overview for DENLAND LIMITED (09888164)
- Filing history for DENLAND LIMITED (09888164)
- People for DENLAND LIMITED (09888164)
- Charges for DENLAND LIMITED (09888164)
- More for DENLAND LIMITED (09888164)
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) |
---|---|---|---|
28 Dec 2024 | AD01 | Registered office address changed from Building 1 North London Business Park Oakleigh Road South London N11 1GN United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 28 December 2024 | |
28 Dec 2024 | AD01 | Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 28 December 2024 | |
05 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
09 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
25 May 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
20 Dec 2022 | PSC04 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 20 December 2022 | |
30 Jun 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
26 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Luke Andrew Comer on 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
18 Sep 2019 | AD01 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 | |
27 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
04 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
21 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 May 2016 | MR01 | Registration of charge 098881640001, created on 20 May 2016 | |
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2016
|