Advanced company searchLink opens in new window

DENISON MAYES GROUP LIMITED

Company number 03598085

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)
14 Mar 2024 TM01 Termination of appointment of Angus George Lodge as a director on 29 February 2024
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
26 Jul 2023 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 19 July 2023
07 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
14 Apr 2023 CH01 Director's details changed for Angus George Lodge on 3 April 2023
20 Mar 2023 AP01 Appointment of Angus George Lodge as a director on 24 February 2023
17 Mar 2023 TM01 Termination of appointment of Brian Thomas Ross as a director on 9 July 2021
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
11 Oct 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
12 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
08 Mar 2021 AA Accounts for a small company made up to 30 September 2020
01 Sep 2020 AD01 Registered office address changed from 40 Alan Turing Road Surrey Research Park Guildford GU2 7YF England to 98 Church Street Hunslet Leeds LS10 2AZ on 1 September 2020
22 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
07 Jul 2020 AA Accounts for a small company made up to 30 September 2019
23 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
29 Jun 2019 AP01 Appointment of Simon Willett as a director on 20 June 2019
20 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2019 CC04 Statement of company's objects
07 Feb 2019 PSC07 Cessation of Richard Peter Rothera as a person with significant control on 4 February 2019
07 Feb 2019 PSC02 Notification of Mts Systems Limited as a person with significant control on 4 February 2019
07 Feb 2019 TM01 Termination of appointment of Richard Peter Rothera as a director on 4 February 2019
07 Feb 2019 TM01 Termination of appointment of Simon Anthony Willett as a director on 4 February 2019
07 Feb 2019 AP01 Appointment of Mr Brian Thomas Ross as a director on 4 February 2019
07 Feb 2019 AD01 Registered office address changed from 40 Alan Turing Road 40 Alan Turing Road Surrey Research Park Guildford GU2 7YF England to 40 Alan Turing Road Surrey Research Park Guildford GU2 7YF on 7 February 2019