Advanced company searchLink opens in new window

DEMENTECH LIMITED

Company number 10367905

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)
24 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
19 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
23 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
01 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
03 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
25 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
26 Oct 2020 PSC04 Change of details for Mr Michel Rachid Rabhi as a person with significant control on 22 October 2020
26 Oct 2020 PSC07 Cessation of Polexar Holding Limited as a person with significant control on 22 October 2020
26 Oct 2020 PSC01 Notification of Michel Rachid Rabhi as a person with significant control on 22 October 2020
26 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
27 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
11 Dec 2019 CH01 Director's details changed for Mr Michel Rabhi on 11 December 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
24 Nov 2018 AA Unaudited abridged accounts made up to 30 September 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
28 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
21 Sep 2017 PSC02 Notification of Polexar Holding Limited as a person with significant control on 30 June 2017
21 Sep 2017 PSC07 Cessation of Rachid Michel Rabhi as a person with significant control on 30 June 2017
30 Aug 2017 AD01 Registered office address changed from Ground Floor, One George Yard London EC3V 9DF England to Lister House 11-12 Wimpole Street London W1G 9st on 30 August 2017
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,000
09 Aug 2017 CH01 Director's details changed for Mr Rachid Rabhi on 31 July 2017
24 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017
14 Oct 2016 AD01 Registered office address changed from 41 Chalton Road London NW1 1JD United Kingdom to 41 Chalton Street London NW1 1JD on 14 October 2016