Advanced company searchLink opens in new window

DENMARK HOUSE LIMITED

Company number 08399709

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 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
15 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
17 May 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
21 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
14 Jul 2021 AD01 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 14 July 2021
07 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
11 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 8
01 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Nov 2015 CH01 Director's details changed for Nichola Jane Richmond on 21 November 2015
19 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
22 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 CH01 Director's details changed for Nichola Jane Richmond on 18 February 2014