- Company Overview for C R DENT TRADING LIMITED (12395297)
- Filing history for C R DENT TRADING LIMITED (12395297)
- People for C R DENT TRADING LIMITED (12395297)
- More for C R DENT TRADING LIMITED (12395297)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
06 Jan 2025 | AP04 | Appointment of Porters Associates Ltd as a secretary on 16 November 2024 | |
23 Dec 2024 | TM01 | Termination of appointment of Daryl Vincent Hine as a director on 30 November 2024 | |
29 Nov 2024 | TM02 | Termination of appointment of Tricor Secretaries Limited as a secretary on 15 November 2024 | |
13 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
12 Oct 2023 | CH04 | Secretary's details changed for Tricor Secretaries Limited on 30 September 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
05 Jul 2022 | AD01 | Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022 | |
23 May 2022 | CH01 | Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022 | |
19 May 2022 | TM02 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022 | |
19 May 2022 | AP04 | Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022 | |
26 Jan 2022 | PSC04 | Change of details for Mr Christopher Robin Dent as a person with significant control on 9 January 2020 | |
26 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Jun 2021 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA England to Kendal House 1 Conduit Street London W1S 2XA on 4 June 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
08 Apr 2020 | CH01 | Director's details changed for Mrs Claire Sabrina Taylor on 27 February 2020 | |
04 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 January 2020
|
|
14 Jan 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 30 June 2020 | |
09 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-09
|