Advanced company searchLink opens in new window

SNR DENTON KAZAKHSTAN LIMITED

Company number 03603245

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)
19 Mar 2015 TM01 Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015
21 Feb 2015 AA Full accounts made up to 30 April 2014
05 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
05 Feb 2014 AA Accounts made up to 30 April 2013
30 Aug 2013 CERTNM Company name changed dentons kazakhstan LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
19 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
05 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2013 CERTNM Company name changed snr denton kazakhstan LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
28 Mar 2013 CONNOT Change of name notice
15 Jan 2013 AA Accounts made up to 30 April 2012
01 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
20 Jul 2012 AUD Auditor's resignation
26 Jun 2012 AA Accounts made up to 30 April 2011
09 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
08 Aug 2011 AP01 Appointment of Matthew Nicholas Jones as a director
04 Aug 2011 TM01 Termination of appointment of Howard Morris as a director
24 Jun 2011 CH01 Director's details changed for Mr Howard Philip Morris on 31 May 2011
08 Feb 2011 AP01 Appointment of Mr Brandon William Ransley as a director
08 Feb 2011 AP01 Appointment of Mr Robert Christian Henry Wyatt as a director
01 Feb 2011 AA Accounts made up to 30 April 2010
16 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2010 CERTNM Company name changed denton wilde sapte kazakhstan LIMITED\certificate issued on 10/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
10 Sep 2010 CONNOT Change of name notice
19 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Marla Valdez on 1 October 2009