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)
15 Oct 2019 PSC01 Notification of Paul Wilson as a person with significant control on 26 September 2019
15 Oct 2019 PSC07 Cessation of Sergejus Ivanovas as a person with significant control on 26 September 2019
15 Oct 2019 TM01 Termination of appointment of Sergejus Ivanovas as a director on 26 September 2019
15 Oct 2019 AP01 Appointment of Mr Paul Wilson as a director on 26 September 2019
03 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Apr 2019 AP01 Appointment of Mr Sergejus Ivanovas as a director on 3 April 2019
12 Apr 2019 PSC07 Cessation of Max Harrison as a person with significant control on 3 April 2019
12 Apr 2019 PSC01 Notification of Sergejus Ivanovas as a person with significant control on 3 April 2019
12 Apr 2019 AD01 Registered office address changed from Montagu House London Road Retford DN22 7JJ United Kingdom to Flat 2, Elizabeth Court Green Street Kidderminster DY10 1JN on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Max Harrison as a director on 3 April 2019
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
19 Nov 2018 PSC01 Notification of Max Harrison as a person with significant control on 9 November 2018
19 Nov 2018 PSC07 Cessation of Antoine Henry as a person with significant control on 9 November 2018
19 Nov 2018 AD01 Registered office address changed from 37 Exhibition Close London W12 7EF United Kingdom to Montagu House London Road Retford DN22 7JJ on 19 November 2018
19 Nov 2018 AP01 Appointment of Mr Max Harrison as a director on 9 November 2018
19 Nov 2018 TM01 Termination of appointment of Antoine Henry as a director on 9 November 2018
10 Aug 2018 PSC01 Notification of Antoine Henry as a person with significant control on 2 August 2018
10 Aug 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 2 August 2018
10 Aug 2018 AP01 Appointment of Mr Antoine Henry as a director on 2 August 2018
10 Aug 2018 TM01 Termination of appointment of Terence Dunne as a director on 2 August 2018
10 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 37 Exhibition Close London W12 7EF on 10 August 2018
03 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-03
  • GBP 1