Advanced company searchLink opens in new window

DENHILL RADNOR LIMITED

Company number 12352177

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)
05 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with no updates
06 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Feb 2022 AD01 Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 241 Wellington Road North Stockport Cheshire SK4 2RQ on 5 February 2022
05 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
05 Feb 2022 PSC01 Notification of Zia Fareed as a person with significant control on 5 February 2022
05 Feb 2022 PSC01 Notification of Naheed Fareed as a person with significant control on 4 February 2022
05 Feb 2022 TM01 Termination of appointment of Talal Javed as a director on 4 February 2022
05 Feb 2022 TM01 Termination of appointment of Salman Shahid as a director on 4 February 2022
05 Feb 2022 TM01 Termination of appointment of Mohammad Taimur Aslam as a director on 4 February 2022
05 Feb 2022 PSC07 Cessation of Talal Javed as a person with significant control on 4 February 2022
05 Feb 2022 AD01 Registered office address changed from 195 Woodlands Road Manchester M8 0GH England to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 5 February 2022
04 Feb 2022 AP01 Appointment of Mr Zia Fareed as a director on 4 February 2022
03 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
01 Dec 2021 CS01 Confirmation statement made on 15 October 2021 with updates
30 Nov 2021 TM01 Termination of appointment of Tanveer Haider Shah as a director on 17 November 2021
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 600
15 Oct 2020 CH01 Director's details changed for Mr Salman Shahid on 14 October 2020
14 Oct 2020 AP01 Appointment of Mr Salman Shahid as a director on 13 October 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 300