DENMOZA CONSULTANTS LIMITED

25 Billing Road, Northampton, NN1 5AT, England
StatusACTIVE
Company No.10713507
CategoryPrivate Limited Company
Incorporated06 Apr 2017
Age7 years, 26 days
JurisdictionEngland Wales

SUMMARY

DENMOZA CONSULTANTS LIMITED is an active private limited company with number 10713507. It was incorporated 7 years, 26 days ago, on 06 April 2017. The company address is 25 Billing Road, Northampton, NN1 5AT, England.



Company Fillings

Gazette filings brought up to date

Date: 09 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Marley

Appointment date: 2024-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Old address: Silbury Court Silbury Boulevard Milton Keynes MK9 2LY England

Change date: 2024-03-05

New address: 25 Billing Road Northampton NN1 5AT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mrs Stephanie Elizabeth Marley

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: Silbury Court Silbury Boulevard Milton Keynes MK9 2LY

Change date: 2021-07-26

Old address: Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-11

Psc name: Mrs Stephanie Elizabeth Marley

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Elizabeth Marley

Notification date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-11

Psc name: Kevin Marley

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-29

Made up date: 2019-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Elizabeth Marley

Appointment date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Marley

Termination date: 2019-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Kevin Marley

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA

Change date: 2017-04-19

Old address: 6-8 Castilian Street Northampton NN1 1JX England

Documents

View document PDF

Incorporation company

Date: 06 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

101 THE GROVE LIMITED

SUITE 511 LINEN HALL,LONDON,W1B 5TF

Number:05041071
Status:ACTIVE
Category:Private Limited Company

LFE LIMITED

35 CONINGSBY DRIVE,POTTERS BAR,EN6 5QF

Number:11597656
Status:ACTIVE
Category:Private Limited Company

LONDONSTA LTD

MORGAN HOUSE, FLAT 15,LONDON,SW1V 2LF

Number:11574830
Status:ACTIVE
Category:Private Limited Company

RANSAT CERAMICS LIMITED

55 PARK LANE,LONDON,W1K 1QG

Number:05917012
Status:ACTIVE
Category:Private Limited Company

RAYLANE MANAGEMENT LIMITED

PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ

Number:11733528
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TONSNOREN LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11138555
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