Advanced company searchLink opens in new window

DENISON 2 LIMITED

Company number 07427606

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 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 1,000
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
07 Sep 2014 AP01 Appointment of Angela Dorothy Lewis as a director on 19 August 2014
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AD01 Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England on 1 February 2013
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
23 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
01 Dec 2011 TM02 Termination of appointment of May Moore as a secretary
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Nov 2010 AA01 Current accounting period shortened from 30 November 2011 to 31 March 2011
02 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted