Advanced company searchLink opens in new window

DENAXE LIMITED

Company number 01970661

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
18 Jan 2024 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
24 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
19 Oct 2020 CH01 Director's details changed for Mr Owen John Oyston on 15 October 2020
19 Oct 2020 AD01 Registered office address changed from The Blackpool Football Ground Bloomfield Road Blackpool FY1 6JJ to Strand Road Works Strand Road Preston Lancashire PR1 8UR on 19 October 2020
24 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
07 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
17 Dec 2019 PSC07 Cessation of Paul Cooper as a person with significant control on 17 December 2019
17 Dec 2019 PSC07 Cessation of David Rubin as a person with significant control on 17 December 2019
17 Dec 2019 TM01 Termination of appointment of David Rudge as a director on 17 December 2019
17 Dec 2019 TM01 Termination of appointment of Julius Manuel Bozzino as a director on 17 December 2019
17 Dec 2019 AP01 Appointment of Mr Owen John Oyston as a director on 17 December 2019
12 Dec 2019 AA Group of companies' accounts made up to 30 June 2018
11 Dec 2019 TM01 Termination of appointment of Ben Hatton as a director on 10 December 2019
10 Dec 2019 AP01 Appointment of Mr David Rudge as a director on 10 December 2019
10 Dec 2019 AP01 Appointment of Mr Julius Manuel Bozzino as a director on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Ian William Currie as a director on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Michael James Bolingbroke as a director on 10 December 2019
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 PSC01 Notification of David Rubin as a person with significant control on 26 April 2019
29 Apr 2019 PSC01 Notification of Paul Cooper as a person with significant control on 26 April 2019
26 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
24 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018