Advanced company searchLink opens in new window

DENLAND LIMITED

Company number 09888164

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)
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
25 May 2023 AA Accounts for a small company made up to 30 June 2022
20 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
20 Dec 2022 PSC04 Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 20 December 2022
30 Jun 2022 AA Accounts for a small company made up to 30 June 2021
26 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
26 Jun 2021 AA Accounts for a small company made up to 30 June 2020
30 Nov 2020 CH01 Director's details changed for Mr Luke Andrew Comer on 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
31 Mar 2020 AA Accounts for a small company made up to 30 June 2019
01 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019
27 Mar 2019 AA Accounts for a small company made up to 30 June 2018
05 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
07 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
21 Mar 2017 AA Accounts for a small company made up to 30 June 2016
05 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
24 May 2016 MR01 Registration of charge 098881640001, created on 20 May 2016
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 3
28 Jan 2016 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ on 28 January 2016
28 Jan 2016 AP01 Appointment of Mr Brian Martin Comer as a director on 28 January 2016
28 Jan 2016 AP01 Appointment of Mr Luke Andrew Comer as a director on 28 January 2016
28 Jan 2016 AP04 Appointment of Grosvenor Financial Nominees Limited as a secretary on 28 January 2016
28 Jan 2016 TM01 Termination of appointment of Holder Michael as a director on 28 January 2016