DENHAM KNOWHOW LTD
Status | ACTIVE |
Company No. | 11131050 |
Category | Private Limited Company |
Incorporated | 03 Jan 2018 |
Age | 6 years, 5 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
33 WESTBROOK DRIVE,FOLKESTONE,CT20 2EQ
Number: | 08180479 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
2 NORAN AVENUE,DUNDEE,DD4 7NF
Number: | SC600598 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL011772 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 NEW FERRY ROAD,WIRRAL,CH62 1BJ
Number: | 11447860 |
Status: | ACTIVE |
Category: | Private Limited Company |