DENHAM KNOWHOW LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.11131050
CategoryPrivate Limited Company
Incorporated03 Jan 2018
Age6 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

DENHAM KNOWHOW LTD is an active private limited company with number 11131050. It was incorporated 6 years, 5 months, 2 days ago, on 03 January 2018. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-22

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 45 Telford Way High Wycombe HP13 5EB United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kurt Giger

Cessation date: 2024-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-14

Psc name: Mohammed Ayyaz

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-14

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kurt Giger

Termination date: 2024-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Old address: 31 Tadmena Road South Shields NE33 3BG United Kingdom

New address: 45 Telford Way High Wycombe HP13 5EB

Change date: 2020-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kurt Giger

Notification date: 2020-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Harvey

Cessation date: 2020-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-24

Officer name: Mr Kurt Giger

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-24

Officer name: John Harvey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-30

New address: 31 Tadmena Road South Shields NE33 3BG

Old address: 12 Elmpark Way Rochdale OL12 7JQ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Harvey

Appointment date: 2019-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Wilson

Cessation date: 2019-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Harvey

Notification date: 2019-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wilson

Termination date: 2019-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-15

Old address: Flat 2, Elizabeth Court Green Street Kidderminster DY10 1JN England

New address: 12 Elmpark Way Rochdale OL12 7JQ

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Wilson

Notification date: 2019-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-26

Psc name: Sergejus Ivanovas

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergejus Ivanovas

Termination date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Wilson

Appointment date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sergejus Ivanovas

Appointment date: 2019-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Max Harrison

Cessation date: 2019-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sergejus Ivanovas

Notification date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

New address: Flat 2, Elizabeth Court Green Street Kidderminster DY10 1JN

Old address: Montagu House London Road Retford DN22 7JJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Harrison

Termination date: 2019-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-09

Psc name: Max Harrison

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antoine Henry

Cessation date: 2018-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Old address: 37 Exhibition Close London W12 7EF United Kingdom

New address: Montagu House London Road Retford DN22 7JJ

Change date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Mr Max Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-09

Officer name: Antoine Henry

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antoine Henry

Notification date: 2018-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2018-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-02

Officer name: Mr Antoine Henry

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-02

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds LS14 1AB England

Change date: 2018-08-10

New address: 37 Exhibition Close London W12 7EF

Documents

View document PDF

Incorporation company

Date: 03 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEDETTI LANGE LIMITED

33 WESTBROOK DRIVE,FOLKESTONE,CT20 2EQ

Number:08180479
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIVAXO SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11670628
Status:ACTIVE
Category:Private Limited Company

GRANARY PROPERTY INVESTMENTS LIMITED

THE GRANARY, ESCRICK ROAD,YORK,YO19 6BQ

Number:10879409
Status:ACTIVE
Category:Private Limited Company

MBB SCAFFOLDING LIMITED

2 NORAN AVENUE,DUNDEE,DD4 7NF

Number:SC600598
Status:ACTIVE
Category:Private Limited Company

SUPER DRUMMOND LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL011772
Status:ACTIVE
Category:Limited Partnership

THE NEW LE-ANNIE'S CAFE LTD

10 NEW FERRY ROAD,WIRRAL,CH62 1BJ

Number:11447860
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