- Company Overview for DENISON MAYES GROUP LIMITED (03598085)
- Filing history for DENISON MAYES GROUP LIMITED (03598085)
- People for DENISON MAYES GROUP LIMITED (03598085)
- Charges for DENISON MAYES GROUP LIMITED (03598085)
- More for DENISON MAYES GROUP LIMITED (03598085)
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
|
|
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 |