DENEMEAD LIMITED
Status | ACTIVE |
Company No. | 07371238 |
Category | Private Limited Company |
Incorporated | 09 Sep 2010 |
Age | 13 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DENEMEAD LIMITED is an active private limited company with number 07371238. It was incorporated 13 years, 8 months, 23 days ago, on 09 September 2010. The company address is 3 Oakwood Gardens 3 Oakwood Gardens, Woking, GU21 2RX, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-22
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
New address: 3 Oakwood Gardens Knaphill Woking Surrey GU21 2RX
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Change date: 2019-07-17
Old address: 3 Oakwood Gardens Knaphill Woking Surrey GU21 2RX England
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2018
Action Date: 08 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-08
New address: 3 Oakwood Gardens Knaphill Woking Surrey GU21 2RX
Old address: 78 Olympian Heights Guildford Road Woking Surrey GU22 7RN England
Documents
Change person director company with change date
Date: 08 Sep 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aravind Srinivasan
Change date: 2018-08-01
Documents
Change person director company with change date
Date: 30 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-17
Officer name: Mr Aravind Srinivasan
Documents
Change to a person with significant control
Date: 30 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aravind Srinivasan
Change date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 19 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-13
Officer name: Mr Aravind Srinivasan
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-21
Old address: 2 Ashton Court Victoria Way Woking GU21 6AL
New address: 78 Olympian Heights Guildford Road Woking Surrey GU22 7RN
Documents
Gazette filings brought up to date
Date: 17 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-09
Officer name: Aravind Srinivasan
Documents
Gazette filings brought up to date
Date: 14 Apr 2012
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 10 Apr 2012
Action Date: 18 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-18
Officer name: Aravind Srinivasan
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Old address: Flat 5 83C Burlingdale Court Deepcut Bridge Road Camberley GU16 6QP
Change date: 2012-04-10
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-25
Officer name: Aravind Srinivasan
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-14
Old address: 8 Neo Apartments Wexham Road Slough SL1 1UG United Kingdom
Documents
Change registered office address company with date old address
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-01
Old address: 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Saban
Documents
Appoint person director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aravind Srinivasan
Documents
Some Companies
136-138 HIGH STREET,ESHER,KT10 9QJ
Number: | 06520991 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAILY IRISH SERVICES (MIDLANDS) LIMITED
2ND FLOOR WEST WING,DUDLEY,DY4 7UF
Number: | 11059558 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TALL HOUSE,MARLOW,SL7 2LS
Number: | 11188996 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000597 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
12 KINGFISHER GROVE,GALASHIELS,TD1 2QH
Number: | SC422344 |
Status: | ACTIVE |
Category: | Private Limited Company |
S D HOLDINGS GROUP (UK) LIMITED
31 SACKVILLE STREET,MANCHESTER,M1 3LZ
Number: | 11202192 |
Status: | ACTIVE |
Category: | Private Limited Company |