Advanced company searchLink opens in new window

DENNISON HOUSE LIMITED

Company number 10331742

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)
09 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
24 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
10 Jan 2023 AD01 Registered office address changed from PO Box 79039 Cumberland Basin Prince Albert Road London NW1 7SS England to Cumberland Basin Prince Albert Road London NW1 7SS on 10 January 2023
08 Dec 2022 AD01 Registered office address changed from 325 Latimer Road London W10 6RA England to PO Box 79039 Cumberland Basin Prince Albert Road London NW1 7SS on 8 December 2022
08 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
11 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
03 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
03 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
07 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
08 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
13 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
29 Mar 2017 AD01 Registered office address changed from 153 Praed Street London W2 1RL United Kingdom to 325 Latimer Road London W10 6RA on 29 March 2017
08 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
08 Feb 2017 AP01 Appointment of Ms Rinku Dutt as a director
07 Feb 2017 AP01 Appointment of Ms Rinku Dutt as a director on 7 February 2017
07 Feb 2017 AP01 Appointment of Mr Nigel Barrington Woods as a director on 7 February 2017
16 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-16
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)