DENMARK SQUARE LIMITED

08561817
58 GLENTHAM ROAD LONDON ENGLAND SW13 9JJ

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 8 Buy now
23 Jul 2024 capital Return of Allotment of shares 4 Buy now
14 Jul 2024 confirmation-statement Confirmation Statement With Updates 41 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With Updates 36 Buy now
25 Oct 2023 accounts Annual Accounts 8 Buy now
31 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2023 capital Return of Allotment of shares 4 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 capital Return of Allotment of shares 4 Buy now
22 Sep 2022 accounts Annual Accounts 8 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With Updates 35 Buy now
08 Feb 2022 capital Return of Allotment of shares 4 Buy now
10 Dec 2021 accounts Annual Accounts 10 Buy now
27 Jul 2021 capital Return of Allotment of shares 4 Buy now
27 Jul 2021 capital Return of Allotment of shares 4 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 38 Buy now
23 Dec 2020 capital Return of Allotment of shares 4 Buy now
20 Dec 2020 capital Return of Allotment of shares 4 Buy now
07 Dec 2020 capital Return of Allotment of shares 4 Buy now
16 Nov 2020 capital Return of Allotment of shares 4 Buy now
20 Jul 2020 accounts Annual Accounts 9 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 30 Buy now
27 Apr 2020 incorporation Memorandum Articles 50 Buy now
27 Apr 2020 resolution Resolution 1 Buy now
10 Oct 2019 accounts Annual Accounts 8 Buy now
22 Jul 2019 officers Appointment of director (Miss Laura Elizabeth Jones) 2 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 30 Buy now
28 Dec 2018 accounts Annual Accounts 9 Buy now
05 Nov 2018 capital Return of Allotment of shares 4 Buy now
09 Aug 2018 capital Return of Allotment of shares 4 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 28 Buy now
08 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2018 capital Return of Allotment of shares 4 Buy now
19 Jan 2018 capital Return of Allotment of shares 4 Buy now
19 Jan 2018 capital Return of Allotment of shares 4 Buy now
29 Dec 2017 accounts Annual Accounts 12 Buy now
22 Oct 2017 mortgage Registration of a charge 44 Buy now
25 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2017 capital Return of Allotment of shares 8 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 26 Buy now
19 Jan 2017 officers Termination of appointment of director (Luke Stuart Davis) 2 Buy now
19 Jan 2017 officers Termination of appointment of director (Alan Edward Armstrong) 2 Buy now
19 Jan 2017 officers Termination of appointment of director (Frank Watson Chapman) 2 Buy now
19 Jan 2017 officers Termination of appointment of director (Christopher Paul Morling) 2 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2017 accounts Annual Accounts 6 Buy now
29 Oct 2016 mortgage Registration of a charge 45 Buy now
19 Oct 2016 officers Termination of appointment of director (Richard David Clarke) 2 Buy now
04 Jul 2016 annual-return Annual Return 24 Buy now
20 Jun 2016 mortgage Registration of a charge 57 Buy now
24 Feb 2016 resolution Resolution 51 Buy now
04 Feb 2016 capital Return of Allotment of shares 4 Buy now
11 Jan 2016 accounts Annual Accounts 13 Buy now
12 Oct 2015 resolution Resolution 16 Buy now
04 Aug 2015 annual-return Annual Return 18 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Robin Wight) 2 Buy now
04 Aug 2015 officers Change of particulars for director (Mr David Wilson Taylor) 2 Buy now
03 Aug 2015 capital Return of Allotment of shares 4 Buy now
12 Apr 2015 accounts Annual Accounts 5 Buy now
12 Feb 2015 officers Termination of appointment of director (Paul Joseph Daniels) 1 Buy now
29 Jan 2015 capital Return of Allotment of shares 4 Buy now
26 Jan 2015 officers Termination of appointment of director (Christopher William Lake) 1 Buy now
02 Sep 2014 resolution Resolution 43 Buy now
18 Aug 2014 capital Notice of name or other designation of class of shares 3 Buy now
01 Aug 2014 officers Termination of appointment of director (Nichola Jane Higgins) 1 Buy now
31 Jul 2014 annual-return Annual Return 13 Buy now
17 Apr 2014 officers Appointment of director (Mr Christopher Paul Morling) 2 Buy now
14 Apr 2014 officers Appointment of director (Mr David Wilson Taylor) 2 Buy now
14 Apr 2014 officers Change of particulars for director (Mr Chirstopher William Lake) 2 Buy now
02 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2014 capital Return of Allotment of shares 3 Buy now
17 Mar 2014 officers Appointment of director (Mr Frank Watson Chapman) 2 Buy now
17 Mar 2014 officers Appointment of director (Mr Paul Joseph Daniels) 2 Buy now
17 Mar 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Mar 2014 officers Appointment of director (Mr Robin Wight) 2 Buy now
15 Mar 2014 officers Appointment of director (Mr Richard David Clarke) 2 Buy now
15 Mar 2014 officers Appointment of director (Mr Chirstopher William Lake) 2 Buy now
15 Mar 2014 officers Appointment of director (Mr Alan Edward Armstrong) 2 Buy now
10 Mar 2014 capital Return of Allotment of shares 3 Buy now
20 Oct 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Sep 2013 officers Appointment of director (Mr Luke Stuart Davis) 2 Buy now
23 Sep 2013 officers Appointment of director (Mrs Nicola Karina Christina Horlick) 2 Buy now
10 Jun 2013 incorporation Incorporation Company 7 Buy now