DENTON ASSOCIATES (GROUP) LTD.

One Crown Court One Crown Court, London, EC2V 6LR, England
StatusACTIVE
Company No.11488988
CategoryPrivate Limited Company
Incorporated30 Jul 2018
Age5 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

DENTON ASSOCIATES (GROUP) LTD. is an active private limited company with number 11488988. It was incorporated 5 years, 10 months, 19 days ago, on 30 July 2018. The company address is One Crown Court One Crown Court, London, EC2V 6LR, England.



Company Fillings

Mortgage satisfy charge full

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114889880001

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Srinivas Serla

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2023

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Denton Halewood

Notification date: 2022-09-26

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-03

Capital : 4,547,362.079964 GBP

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/22

Documents

View document PDF

Resolution

Date: 03 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Jan 2023

Action Date: 19 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-26

Psc name: Zedra Trust Company (Uk) Limited

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Anthony Douglas

Change date: 2022-08-29

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-22

Officer name: Mr Terence Stanley Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-12

Old address: 5th Floor 50 st Mary Axe London EC3A 8FR United Kingdom

New address: One Crown Court 66 Cheapside London EC2V 6LR

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 17 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-17

Officer name: Nicholas Standen

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 20 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Christopher Robert Redman

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Kane Bruce Cummins

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Martin Arlett

Documents

View document PDF

Accounts with accounts type group

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor James Hillicks

Termination date: 2020-12-15

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Price

Change date: 2020-01-16

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Greg Hillicks

Change date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Srinivas Serla

Appointment date: 2020-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Capital return purchase own shares

Date: 03 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 27 Aug 2020

Action Date: 27 Jul 2020

Category: Capital

Type: SH06

Capital : 4,747,361.88 GBP

Date: 2020-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-27

Officer name: Nicholas Clive Dupont

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Clive Dupont

Termination date: 2020-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mr Terry Price

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mr Greg Hillicks

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Redman

Change date: 2020-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Capital name of class of shares

Date: 05 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-24

Officer name: Mr Nicholas Standen

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Denton Halewood

Cessation date: 2019-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Zedra Trust Company (Uk) Limited

Notification date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-24

Officer name: Mr Christopher Robert Redman

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Capital

Type: SH01

Capital : 4,867,371.88 GBP

Date: 2019-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114889880001

Charge creation date: 2019-01-24

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEORGIE PORGY CAFE LIMITED

220 WALTON BRECK ROAD,LIVERPOOL,L4 0RQ

Number:09556131
Status:ACTIVE
Category:Private Limited Company

LIFE RESOURCES LIMITED

18 HURST RISE ROAD,,OX2 9HQ

Number:05612135
Status:ACTIVE
Category:Private Limited Company

NSOROMA FM LTD.

24 CORBETT STREET,SMETHWICK,B66 3PU

Number:09049832
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NUMBFLUX LTD

OFFICE 4A, ASPENWOOD HOUSE,REDDITCH,B98 7AR

Number:11888847
Status:ACTIVE
Category:Private Limited Company

SYNC STREAM LTD.

61 ST. MARTINS STREET,ROCHDALE,OL11 2UW

Number:11239137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE VIEW FROM THE NORTH PRODUCTIONS LIMITED

172 EASTERLY ROAD,LEEDS,LS8 3AD

Number:07600175
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