Advanced company searchLink opens in new window

DENZEL'S LIMITED

Company number 10914472

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)
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
17 Apr 2023 AD01 Registered office address changed from 102 Rookery Court 80 Ruckholt Road London E10 5FA England to 34-40 High Street Wanstead London E11 2RJ on 17 April 2023
02 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
31 Jan 2023 CH01 Director's details changed for Mr Nathan Perry on 7 June 2022
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 160.31
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 130.899
03 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new class of share 06/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 111.111
03 Aug 2022 AD01 Registered office address changed from 19 Shelley Lane Harefield Uxbridge UB9 6HP United Kingdom to 102 Rookery Court 80 Ruckholt Road London E10 5FA on 3 August 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
25 Aug 2021 AA Micro company accounts made up to 31 January 2021
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 116.883
04 Jun 2021 PSC04 Change of details for Mr Nathan Perry as a person with significant control on 2 June 2021
02 Jun 2021 CH01 Director's details changed for Mr Nathan Perry on 2 June 2021
02 Jun 2021 CH01 Director's details changed for Mr James Lacy on 2 June 2021
02 Jun 2021 PSC04 Change of details for Mr James Lacy as a person with significant control on 2 June 2021
02 Jun 2021 CH01 Director's details changed for Mr Nathan Perry on 2 June 2021
02 Jun 2021 PSC04 Change of details for Mr Nathan Perry as a person with significant control on 2 June 2021
02 Jun 2021 PSC04 Change of details for Mr James Lacy as a person with significant control on 2 June 2021
02 Jun 2021 CH01 Director's details changed for Mr James Lacy on 2 June 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates