Advanced company searchLink opens in new window

DENIS WINDOWS LIMITED

Company number 06488264

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)
22 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
23 Feb 2012 AD02 Register inspection address has been changed from Unit 45a Leyton Industrial Village, Argall Avenue London E10 7QP England
09 Feb 2012 AD01 Registered office address changed from Unit 8 Trafalgar Trading Estate, Jeffreys Road Enfield Middlesex EN3 7TY England on 9 February 2012
08 Feb 2012 AD01 Registered office address changed from Unit 45a Leyton Industrial Village Argall Avenue London E10 7QP on 8 February 2012
24 Jun 2011 AA Total exemption full accounts made up to 31 January 2011
21 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Nihat Ozdal on 30 September 2010
20 May 2010 AA Total exemption full accounts made up to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Nihat Ozdal on 1 October 2009
17 Feb 2010 AD02 Register inspection address has been changed
10 Sep 2009 88(2) Ad 07/09/09\gbp si 9900@1=9900\gbp ic 100/10000\
10 Sep 2009 123 Nc inc already adjusted 07/09/09
10 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 Mar 2009 AA Total exemption full accounts made up to 31 January 2009
24 Feb 2009 287 Registered office changed on 24/02/2009 from c/o gench & company 3 jarvis close barking essex IG11 7PZ
10 Feb 2009 363a Return made up to 30/01/09; full list of members
10 Feb 2009 287 Registered office changed on 10/02/2009 from c/o gench & company 3 jarvis close barking essex IG11 7PZ
28 Jan 2009 288a Director appointed nihat ozdal
28 Jan 2009 288b Appointment terminated director guvench gench
18 Jul 2008 287 Registered office changed on 18/07/2008 from gench & company 109A kingsland high street london E8 2PB
18 Jun 2008 288b Appointment terminated secretary muhammed raqib
31 Mar 2008 288c Director's change of particulars / guvench gench / 27/03/2008