Advanced company searchLink opens in new window

DENNY PLASTICS LLP

Company number OC350080

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)
12 Apr 2024 LLPSC04 Change of details for James Ernest Leslie Males as a person with significant control on 1 April 2021
11 Apr 2024 AA Unaudited abridged accounts made up to 31 March 2024
30 Nov 2023 LLCS01 Confirmation statement made on 16 November 2023 with no updates
18 Apr 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Nov 2022 LLCS01 Confirmation statement made on 16 November 2022 with no updates
03 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Apr 2022 LLPSC04 Change of details for a person with significant control
28 Apr 2022 LLPSC04 Change of details for James Ernest Leslie Males as a person with significant control on 28 April 2022
28 Apr 2022 LLCH01 Member's details changed for James Ernest Leslie Males on 28 April 2022
27 Apr 2022 LLAD01 Registered office address changed from Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom to Unit 10, Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 27 April 2022
27 Apr 2022 LLTM01 Termination of appointment of Denny Plastics (London) Limited as a member on 31 March 2021
27 Apr 2022 LLAP01 Appointment of Mrs Charmian Sheila Males as a member on 1 April 2021
24 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Nov 2021 LLCS01 Confirmation statement made on 16 November 2021 with no updates
30 Apr 2021 LLCH02 Member's details changed for Denny Plastics (London) Limited on 30 April 2021
30 Apr 2021 LLCH01 Member's details changed for James Ernest Leslie Males on 30 April 2021
30 Apr 2021 LLAD01 Registered office address changed from Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom to Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 30 April 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2020 LLCS01 Confirmation statement made on 16 November 2020 with no updates
31 Jan 2020 LLCS01 Confirmation statement made on 16 November 2019 with no updates
30 Nov 2019 LLPSC07 Cessation of Steven Kettle as a person with significant control on 28 March 2019
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 LLTM01 Termination of appointment of Matthew Nowak as a member on 28 March 2019
16 Oct 2019 LLTM01 Termination of appointment of Steven Kettle as a member on 28 March 2019
20 Mar 2019 LLAD01 Registered office address changed from Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT on 20 March 2019