Advanced company searchLink opens in new window

DENOTE PRINT LIMITED

Company number 05522406

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)
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 29 July 2009
  • GBP 660
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 29 July 2008
  • GBP 660
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 28 July 2006
  • GBP 660
17 Jan 2024 AP01 Appointment of Mr Mark Edward Cornford as a director on 12 January 2024
17 Jan 2024 AP01 Appointment of Mr Robert John Burgess as a director on 12 January 2024
16 Jan 2024 PSC02 Notification of A1 Security Print Limited as a person with significant control on 12 January 2024
16 Jan 2024 PSC07 Cessation of Glen Hadley as a person with significant control on 12 January 2024
16 Jan 2024 AP03 Appointment of Mr Robert John Burgess as a secretary on 12 January 2024
16 Jan 2024 AP01 Appointment of Mr James Edward Richardson as a director on 12 January 2024
16 Jan 2024 AD01 Registered office address changed from Ryelands Lodge Catton Swadlincote Derbyshire DE12 8LL England to A1 Security Print Camp Lane Handsworth Birmingham B21 8JB on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Martin Westbury as a director on 12 January 2024
16 Jan 2024 TM01 Termination of appointment of Glen Hadley as a director on 12 January 2024
16 Jan 2024 TM02 Termination of appointment of Julie Ann Westbury Jones as a secretary on 12 January 2024
15 Jan 2024 MR01 Registration of charge 055224060001, created on 12 January 2024
04 Jan 2024 SH19 Statement of capital on 4 January 2024
  • GBP 660
27 Dec 2023 CAP-SS Solvency Statement dated 19/12/23
27 Dec 2023 SH20 Statement by Directors
27 Dec 2023 CAP-SS Solvency Statement dated 19/12/23
27 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Sep 2021 AD01 Registered office address changed from Ryelands Lodge, Catton Swadlincote Derbyshire DE12 8LW to Ryelands Lodge Catton Swadlincote Derbyshire DE12 8LL on 9 September 2021