DENCALL 2005 LTD

05590379
2ND FLOOR CITYGATE ST JAMES' BOULEVARD NEWCASTLE UPON TYNE NE1 4JE

Documents

Documents
Date Category Description Pages
10 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2023 accounts Annual Accounts 8 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2022 accounts Annual Accounts 8 Buy now
20 Jan 2022 officers Appointment of director (Mr Thomas James Robson) 2 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2021 accounts Annual Accounts 9 Buy now
08 Dec 2020 accounts Annual Accounts 8 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2019 accounts Annual Accounts 8 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2018 accounts Annual Accounts 9 Buy now
19 Apr 2018 officers Termination of appointment of secretary (Thomas James Robson) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Thomas James Robson) 1 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 accounts Annual Accounts 10 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jun 2016 officers Change of particulars for secretary (Mr Thomas James Robson) 1 Buy now
27 Jun 2016 officers Change of particulars for director (Dr Thomas James Robson) 2 Buy now
27 Jun 2016 accounts Annual Accounts 10 Buy now
22 Oct 2015 annual-return Annual Return 5 Buy now
29 Apr 2015 accounts Annual Accounts 10 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
29 Jul 2014 accounts Annual Accounts 10 Buy now
18 Oct 2013 annual-return Annual Return 5 Buy now
10 Jun 2013 accounts Annual Accounts 10 Buy now
21 May 2013 officers Termination of appointment of secretary (Louise Robson) 1 Buy now
21 May 2013 officers Appointment of secretary (Mr Thomas James Robson) 2 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
28 Jun 2012 accounts Annual Accounts 6 Buy now
08 Nov 2011 annual-return Annual Return 14 Buy now
25 Aug 2011 accounts Annual Accounts 6 Buy now
30 Nov 2010 annual-return Annual Return 14 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
11 Dec 2009 annual-return Annual Return 14 Buy now
19 Mar 2009 accounts Annual Accounts 10 Buy now
19 Mar 2009 accounts Amended Accounts 10 Buy now
11 Nov 2008 annual-return Return made up to 12/10/08; full list of members 5 Buy now
28 May 2008 accounts Annual Accounts 11 Buy now
06 Feb 2008 annual-return Return made up to 12/10/07; full list of members 7 Buy now
10 Nov 2006 accounts Annual Accounts 1 Buy now
10 Nov 2006 annual-return Return made up to 12/10/06; full list of members 7 Buy now
31 Jan 2006 officers New director appointed 2 Buy now
21 Oct 2005 officers Director resigned 1 Buy now
21 Oct 2005 officers Secretary resigned 1 Buy now
21 Oct 2005 officers New secretary appointed 2 Buy now
21 Oct 2005 officers New director appointed 2 Buy now
12 Oct 2005 incorporation Incorporation Company 16 Buy now