Advanced company searchLink opens in new window

DENSITRON TECHNOLOGIES LIMITED

Company number 01962726

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)
13 Mar 2012 TM01 Termination of appointment of Gregory Hayes as a director
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
30 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
12 May 2011 SH19 Statement of capital on 12 May 2011
  • GBP 696,691.06
12 May 2011 CERT15 Certificate of reduction of issued capital
12 May 2011 OC138 Reduction of iss capital and minute (oc)
12 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Sep 2010 AD01 Registered office address changed from , Floor 5 145 Cannon Street, London, EC4N 5BP on 7 September 2010
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
17 Jun 2010 AR01 Annual return made up to 31 May 2010 with bulk list of shareholders
15 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
11 Jun 2010 CH01 Director's details changed for Gregory Mark Hayes on 30 May 2010
11 Jun 2010 CH03 Secretary's details changed for Mr Timothy Stewart Pearson on 30 May 2010
11 Jun 2010 CH01 Director's details changed for Mr Richard Ernest Lane on 30 May 2010
11 Jun 2010 CH01 Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 30 May 2010
11 Jun 2010 CH01 Director's details changed for Timothy Stewart Pearson on 30 May 2010
11 Jun 2010 CH01 Director's details changed for Grahame Ritchie Falconer on 30 May 2010
19 Feb 2010 AP01 Appointment of Mr John Kevin Farrell as a director
21 Aug 2009 288b Appointment terminated director simon wharmby
03 Jul 2009 363a Return made up to 31/05/09; bulk list available separately
30 Jun 2009 288c Director's change of particulars / gregory hayes / 18/06/2009
19 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
18 Aug 2008 288b Appointment terminated director ralph baber
25 Jul 2008 AA Group of companies' accounts made up to 31 December 2007