Advanced company searchLink opens in new window

DENE RIVER LIMITED

Company number 11390075

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)
06 Feb 2025 MA Memorandum and Articles of Association
06 Feb 2025 MA Memorandum and Articles of Association
06 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 30 May 2020
24 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 30 May 2022
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
31 Aug 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
14 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/01/2025.
14 Jul 2022 CH01 Director's details changed for Mr Michael James Taylor on 1 August 2021
14 Jul 2022 CH01 Director's details changed for Mr Christopher John Taylor on 1 August 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
16 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
31 Jul 2020 PSC02 Notification of Dt Sub 2 Limited as a person with significant control on 20 July 2020
29 Jul 2020 PSC07 Cessation of Dudley Taylor Pharmacies Limited as a person with significant control on 20 July 2020
17 Jun 2020 CS01 30/05/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/01/2025.
18 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
17 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2020 PSC02 Notification of Dudley Taylor Pharmacies Limited as a person with significant control on 30 December 2019
30 Jan 2020 PSC02 Notification of Hhmc (Kineton) Limited as a person with significant control on 30 December 2019
20 Jan 2020 PSC07 Cessation of Timothy James Preece as a person with significant control on 30 December 2019