Advanced company searchLink opens in new window

DENHAM KNOWHOW LTD

Company number 11131050

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 Mar 2024 AD01 Registered office address changed from 45 Telford Way High Wycombe HP13 5EB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 March 2024
22 Mar 2024 PSC07 Cessation of Kurt Giger as a person with significant control on 14 March 2024
22 Mar 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
22 Mar 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
22 Mar 2024 TM01 Termination of appointment of Kurt Giger as a director on 14 March 2024
05 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
22 Jul 2022 AA Micro company accounts made up to 31 January 2022
17 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
08 Sep 2020 AD01 Registered office address changed from 31 Tadmena Road South Shields NE33 3BG United Kingdom to 45 Telford Way High Wycombe HP13 5EB on 8 September 2020
08 Sep 2020 PSC01 Notification of Kurt Giger as a person with significant control on 24 August 2020
08 Sep 2020 PSC07 Cessation of John Harvey as a person with significant control on 24 August 2020
08 Sep 2020 AP01 Appointment of Mr Kurt Giger as a director on 24 August 2020
08 Sep 2020 TM01 Termination of appointment of John Harvey as a director on 24 August 2020
01 Sep 2020 AA Micro company accounts made up to 31 January 2020
30 Dec 2019 AD01 Registered office address changed from 12 Elmpark Way Rochdale OL12 7JQ United Kingdom to 31 Tadmena Road South Shields NE33 3BG on 30 December 2019
27 Dec 2019 AP01 Appointment of Mr John Harvey as a director on 11 December 2019
27 Dec 2019 PSC07 Cessation of Paul Wilson as a person with significant control on 11 December 2019
27 Dec 2019 PSC01 Notification of John Harvey as a person with significant control on 11 December 2019
27 Dec 2019 TM01 Termination of appointment of Paul Wilson as a director on 11 December 2019
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
15 Oct 2019 AD01 Registered office address changed from Flat 2, Elizabeth Court Green Street Kidderminster DY10 1JN England to 12 Elmpark Way Rochdale OL12 7JQ on 15 October 2019