Advanced company searchLink opens in new window

DENMARK SQUARE LIMITED

Company number 08561817

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 Nov 2018 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 2,121.1798
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 2,102.9782
28 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
08 Mar 2018 MR04 Satisfaction of charge 085618170003 in full
27 Jan 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 1,953.0332
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 1,595.853
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 1,492.5428
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Oct 2017 MR01 Registration of charge 085618170003, created on 3 October 2017
25 Sep 2017 MR04 Satisfaction of charge 085618170002 in full
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 1,400.560
12 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Luke Stuart Davis as a director on 31 October 2016
19 Jan 2017 TM01 Termination of appointment of Alan Edward Armstrong as a director on 31 October 2016
19 Jan 2017 TM01 Termination of appointment of Frank Watson Chapman as a director on 31 October 2016
19 Jan 2017 TM01 Termination of appointment of Christopher Paul Morling as a director on 31 October 2016
13 Jan 2017 AD01 Registered office address changed from 42 Bruton Place London W1J 6PA to 58 Glentham Road London SW13 9JJ on 13 January 2017
13 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Oct 2016 MR01 Registration of charge 085618170002, created on 12 October 2016
19 Oct 2016 TM01 Termination of appointment of Richard David Clarke as a director on 3 October 2016
04 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,163.09
20 Jun 2016 MR01 Registration of charge 085618170001, created on 16 June 2016
24 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 1,163.09
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015