DENARIUS CONSULTANCY LIMITED

05612002
1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW HA1 1UD

Documents

Documents
Date Category Description Pages
21 Jan 2024 accounts Annual Accounts 5 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2023 accounts Annual Accounts 5 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2022 accounts Annual Accounts 5 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2021 capital Notice of name or other designation of class of shares 2 Buy now
21 Jan 2021 resolution Resolution 1 Buy now
21 Jan 2021 incorporation Memorandum Articles 20 Buy now
21 Jan 2021 capital Notice of particulars of variation of rights attached to shares 3 Buy now
07 Jan 2021 accounts Annual Accounts 5 Buy now
06 Jan 2021 officers Change of particulars for director (Mr Russell Penny) 2 Buy now
19 Nov 2020 accounts Annual Accounts 5 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2020 officers Change of particulars for director (Mr Russell Penny) 2 Buy now
09 Nov 2020 officers Change of particulars for director (Mrs Helen Margaret Penny) 2 Buy now
09 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2019 accounts Annual Accounts 10 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 11 Buy now
04 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2017 officers Change of particulars for director (Mr Russell Penny) 2 Buy now
13 Apr 2017 officers Change of particulars for director (Helen Margaret Penny) 2 Buy now
12 Apr 2017 accounts Annual Accounts 8 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 officers Termination of appointment of secretary (Jane Elizabeth Quelch) 1 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2016 accounts Annual Accounts 3 Buy now
21 Nov 2015 annual-return Annual Return 5 Buy now
05 Mar 2015 accounts Annual Accounts 3 Buy now
09 Nov 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 accounts Annual Accounts 3 Buy now
03 Nov 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 accounts Annual Accounts 5 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
04 Mar 2012 accounts Annual Accounts 4 Buy now
05 Nov 2011 annual-return Annual Return 5 Buy now
19 Dec 2010 accounts Annual Accounts 2 Buy now
05 Nov 2010 annual-return Annual Return 5 Buy now
08 Aug 2010 accounts Annual Accounts 2 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Helen Margaret Penny) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Russell Penny) 2 Buy now
24 Aug 2009 accounts Annual Accounts 1 Buy now
12 Dec 2008 annual-return Return made up to 03/11/08; full list of members 4 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from 1 st pauls yard silver street newport pagnell buckinghamshire MK16 0EG 1 Buy now
08 Jan 2008 accounts Annual Accounts 1 Buy now
05 Nov 2007 annual-return Return made up to 03/11/07; full list of members 2 Buy now
11 Jan 2007 accounts Annual Accounts 1 Buy now
28 Nov 2006 annual-return Return made up to 03/11/06; full list of members 2 Buy now
03 Nov 2005 incorporation Incorporation Company 13 Buy now