DENNEMONT LEGAL LIMITED

Unit 2 Old Court Mews Unit 2 Old Court Mews, London, N14 6JS, England
StatusACTIVE
Company No.09667267
CategoryPrivate Limited Company
Incorporated02 Jul 2015
Age8 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

DENNEMONT LEGAL LIMITED is an active private limited company with number 09667267. It was incorporated 8 years, 11 months, 1 day ago, on 02 July 2015. The company address is Unit 2 Old Court Mews Unit 2 Old Court Mews, London, N14 6JS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-23

New address: Unit 2 Old Court Mews Chase Road London N14 6JS

Old address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claudia Felicity Anne Dennemont

Change date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claudia Felicity Anne Dennemont

Change date: 2018-05-09

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Dominique Lydia Mary Dennemont

Change date: 2018-05-09

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elaine Lesley Dennemont

Change date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Ms Dominique Lydia Mary Dennemont

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cyril Guillaume Noel Dennemont

Change date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Mrs Elaine Lesley Dennemont

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Mr Cyril Guillaume Noel Dennemont

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-23

New address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX

Old address: Suite 100a Airport House Croydon CR0 0XZ England

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: Suite 100a Airport House Croydon CR0 0XZ

Old address: Airport House Lancaster Suite 7 Purley Way Croydon CR0 0XZ England

Change date: 2016-07-04

Documents

View document PDF

Incorporation company

Date: 02 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIGABITS IT SERVICES LTD

103B HAMMERSMITH GROVE,LONDON,W6 0NQ

Number:09934067
Status:ACTIVE
Category:Private Limited Company

GTS LIMITED

C/O GALT TRANSPORT BANKEND ROAD,,G82 2RB

Number:SC171114
Status:ACTIVE
Category:Private Limited Company

MEGAKAD TECH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09943494
Status:ACTIVE
Category:Private Limited Company

NOVA TRUCK LTD

130 DAMWOOD ROAD,LIVERPOOL,L24 2SS

Number:11155395
Status:ACTIVE
Category:Private Limited Company

NUOVO CONSTRUCTION LTD

306 DURNSFORD ROAD,LONDON,SW19 8DU

Number:11712474
Status:ACTIVE
Category:Private Limited Company

THE YORKSHIRE MINING COMPANY LIMITED

ST OSWALD HOUSE ST OSWALD STREET,WAKEFIELD,WF10 1DH

Number:11054417
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