Advanced company searchLink opens in new window

DÉNUO LEGAL SERVICES INTERNATIONAL LIMITED

Company number 05234777

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 Jan 2024 PSC01 Notification of Scott Carlyle Antel as a person with significant control on 18 December 2023
28 Dec 2023 PSC07 Cessation of Constantine Lusignan-Rizhinashvili as a person with significant control on 18 December 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
27 Jul 2023 CH01 Director's details changed for Mr Constantine Lusignan-Rizhinashvili on 24 July 2023
27 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
25 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023
05 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
27 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 May 2022
  • USD 693.75
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • USD 1,250
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2022
23 Sep 2022 CH01 Director's details changed for Mr Constantine Lusignan-Rizhinasvili on 23 September 2022
10 Jun 2022 MA Memorandum and Articles of Association
10 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 June 2022
09 Jun 2022 AD01 Registered office address changed from 160 Aldersgate Street London EC1A 4HT England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 9 June 2022
01 Jun 2022 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2022 TM02 Termination of appointment of Dla Piper Uk Secretarial Services Limited as a secretary on 31 May 2022
31 May 2022 PSC07 Cessation of Dla Piper Legal Delivery Centre Limited as a person with significant control on 31 May 2022
31 May 2022 TM01 Termination of appointment of Dla Piper Uk Secretarial Services Limited as a director on 31 May 2022
31 May 2022 AP01 Appointment of Mr Constantine Lusignan-Rizhinasvili as a director on 31 May 2022
31 May 2022 PSC01 Notification of Constantine Lusignan-Rizhinashvili as a person with significant control on 31 May 2022
31 May 2022 TM01 Termination of appointment of Simon Robert Levine as a director on 31 May 2022
31 May 2022 TM01 Termination of appointment of Dla Piper Uk Nominees Limited as a director on 31 May 2022