Advanced company searchLink opens in new window

DENEMEAD LIMITED

Company number 07371238

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)
18 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with updates
21 Jan 2021 AA Micro company accounts made up to 30 September 2020
08 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
22 Oct 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 3 Oakwood Gardens Knaphill Woking Surrey GU21 2RX on 22 October 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
17 Jul 2019 AD01 Registered office address changed from 3 Oakwood Gardens Knaphill Woking Surrey GU21 2RX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 17 July 2019
19 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 9 September 2018 with updates
08 Sep 2018 AD01 Registered office address changed from 78 Olympian Heights Guildford Road Woking Surrey GU22 7RN England to 3 Oakwood Gardens Knaphill Woking Surrey GU21 2RX on 8 September 2018
08 Sep 2018 CH01 Director's details changed for Mr Aravind Srinivasan on 1 August 2018
30 Aug 2018 CH01 Director's details changed for Mr Aravind Srinivasan on 17 August 2018
30 Aug 2018 PSC04 Change of details for Mr Aravind Srinivasan as a person with significant control on 1 August 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Oct 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2017 CH01 Director's details changed for Mr Aravind Srinivasan on 13 June 2017
21 Jun 2017 AD01 Registered office address changed from 2 Ashton Court Victoria Way Woking GU21 6AL to 78 Olympian Heights Guildford Road Woking Surrey GU22 7RN on 21 June 2017
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued