DENENG LTD

19 Revesby Road 19 Revesby Road, Nottingham, NG5 4LJ, England
StatusACTIVE
Company No.09716343
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

DENENG LTD is an active private limited company with number 09716343. It was incorporated 8 years, 10 months, 28 days ago, on 04 August 2015. The company address is 19 Revesby Road 19 Revesby Road, Nottingham, NG5 4LJ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 15 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed khp football LTD\certificate issued on 27/01/24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yatin Patel

Termination date: 2024-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Reginald Harris

Termination date: 2024-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Richard Grime

Termination date: 2024-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Harris

Cessation date: 2024-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Grime

Cessation date: 2024-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chirag Patel

Appointment date: 2024-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Grime

Notification date: 2019-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Harris

Notification date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

Old address: 15 Drayton Manor Parrs Wood Road Manchester M20 5GJ England

New address: 19 Revesby Road Woodthorpe Nottingham NG5 4LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-12

Capital : 825 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: C/O Yatin Patel Floor 6 16/19 Eastcastle St London United Kingdom

New address: 15 Drayton Manor Parrs Wood Road Manchester M20 5GJ

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Hockey

Termination date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward John Hockey

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Reginald Harris

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Reginald Harris

Appointment date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Hockey

Appointment date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Richard Grime

Appointment date: 2015-12-03

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed all stars management LIMITED\certificate issued on 23/11/15

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPERLEY HONING MACHINES LIMITED

APPERLEY HONING MACHINES LIMITED MALMESBURY ROAD,CHELTENHAM,GL51 9PL

Number:05890327
Status:ACTIVE
Category:Private Limited Company

JOHSIEN PTE LIMITED

105-111 1ST FLOOR,LONDON,NW1 2EW

Number:11218064
Status:ACTIVE
Category:Private Limited Company

LEAN PROJECT MANAGEMENT INTERNATIONAL LTD

12B ALBERT STREET,ABERDEEN,AB25 1XQ

Number:SC563878
Status:ACTIVE
Category:Private Limited Company

MAPLE LEAF JOINERY LTD.

SUITE 1 BEAVERHALL HOUSE,EDINBURGH,EH7 4JE

Number:SC245842
Status:ACTIVE
Category:Private Limited Company

RALLI LTD.

JACKSON HOUSE,SALE,M33 7RR

Number:04269656
Status:ACTIVE
Category:Private Limited Company

SIP CONSULTANTS LIMITED

73 CONSTANCE ROAD,MIDDLESEX,TW2 7HX

Number:03223530
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