DENGI VENTURES LIMITED

8 Pearson Drive 8 Pearson Drive, Tonbridge, TN12 0GG, England
StatusACTIVE
Company No.06521847
CategoryPrivate Limited Company
Incorporated03 Mar 2008
Age16 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

DENGI VENTURES LIMITED is an active private limited company with number 06521847. It was incorporated 16 years, 1 month, 26 days ago, on 03 March 2008. The company address is 8 Pearson Drive 8 Pearson Drive, Tonbridge, TN12 0GG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-25

Old address: 8 8 Pearson Drive Staplehurst Tonbridge Kent TN12 0GG United Kingdom

New address: 8 Pearson Drive Staplehurst Tonbridge TN12 0GG

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2021

Action Date: 24 Apr 2021

Category: Address

Type: AD01

New address: 8 8 Pearson Drive Staplehurst Tonbridge Kent TN12 0GG

Change date: 2021-04-24

Old address: 34 Lodge Wood Drive Ashford Kent TN25 4GA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Old address: 34 Lodge Wood Drive Ashford Kent TN25 4GA England

New address: 34 Lodge Wood Drive Ashford Kent TN25 4GA

Change date: 2015-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Old address: Hydra House 26 North Street Ashford Kent TN24 8JR

New address: 34 Lodge Wood Drive Ashford Kent TN25 4GA

Change date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2010

Category: Gazette

Type: DISS40

Documents

Annual return company with made up date full list shareholders

Date: 30 Aug 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olugbemiga Adeniji

Change date: 2009-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 16/03/2009 from 34 lodge wood drive ashford kent TN25 4GA

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / monica adeniji / 06/06/2008

Documents

View document PDF

Incorporation company

Date: 03 Mar 2008

Category: Incorporation

Type: NEWINC

Documents


Some Companies

12 TURLE ROAD LTD

12 TURLE ROAD,,N4 3LZ

Number:04293413
Status:ACTIVE
Category:Private Limited Company

ADEALON (UK) LIMITED

108 UPTON ROAD,SLOUGH,SL1 2AW

Number:03621819
Status:ACTIVE
Category:Private Limited Company

CHITONGO HEALTH CARE LIMITED

12 3/1,GLASGOW,G14 9QW

Number:SC592720
Status:ACTIVE
Category:Private Limited Company

JDL LEISURE LIMITED

6070 SOLIHULL PARKWAY,BIRMINGHAM,B37 7BF

Number:04949956
Status:ACTIVE
Category:Private Limited Company

PLUMB DISTRIBUTION LIMITED

94 WANLIP LANE,LEICESTER,LE4 4GF

Number:10006875
Status:ACTIVE
Category:Private Limited Company

SAAS CONNECT LIMITED

APARTMENT 902,LONDON,W1T 3BP

Number:10713510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source