DENENG LTD
Status | ACTIVE |
Company No. | 09716343 |
Category | Private Limited Company |
Incorporated | 04 Aug 2015 |
Age | 8 years, 10 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-12
Capital : 825 GBP
Documents
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
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
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
Appoint person director company with name
Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward John Hockey
Documents
Appoint person director company with name
Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Reginald Harris
Documents
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
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
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
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
Some Companies
APPERLEY HONING MACHINES LIMITED
APPERLEY HONING MACHINES LIMITED MALMESBURY ROAD,CHELTENHAM,GL51 9PL
Number: | 05890327 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE 1 BEAVERHALL HOUSE,EDINBURGH,EH7 4JE
Number: | SC245842 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACKSON HOUSE,SALE,M33 7RR
Number: | 04269656 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CONSTANCE ROAD,MIDDLESEX,TW2 7HX
Number: | 03223530 |
Status: | ACTIVE |
Category: | Private Limited Company |