(AA) Micro company accounts made up to 2023-03-31
filed on: 6th, December 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079201490009, created on 2023-07-26
filed on: 28th, July 2023
| mortgage
|
Free Download
(62 pages)
|
(MR01) Registration of charge 079201490008, created on 2023-07-26
filed on: 27th, July 2023
| mortgage
|
Free Download
(40 pages)
|
(AD04) Location of company register(s) has been changed to Units 4/8 Beevor Street Barnsley S71 1HN at an unknown date
filed on: 23rd, July 2023
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079201490005 in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079201490003 in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079201490002 in full
filed on: 9th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079201490007, created on 2023-01-04
filed on: 9th, January 2023
| mortgage
|
Free Download
(40 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 079201490004 in full
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-05-25
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079201490006 in full
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-01
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-01
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2020-12-23 (was 2021-03-31).
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079201490006, created on 2021-02-23
filed on: 26th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-03-01
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-03-01
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-23
filed on: 4th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2021-03-01
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-01-11
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-14
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Units 4/8 Beevor Street Barnsley S71 1HN. Change occurred on 2019-10-10. Company's previous address: Dena Nano Ltd Beevor Street Barnsley S71 1HN England.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Dena Nano Ltd Beevor Street Barnsley S71 1HN. Change occurred on 2019-10-10. Company's previous address: Kastandene East Park Street Morley Leeds LS27 0JP.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-12-24 to 2018-12-23
filed on: 18th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-17
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 16th, April 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2017-12-25 to 2017-12-24
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079201490001 in full
filed on: 30th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2017-12-26 to 2017-12-25
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-07
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 27th, December 2017
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from 2016-12-28 to 2016-12-26
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-12-29 to 2016-12-28
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079201490005, created on 2017-07-21
filed on: 21st, July 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 079201490004, created on 2017-07-12
filed on: 13th, July 2017
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 079201490003, created on 2017-06-07
filed on: 23rd, June 2017
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 079201490002, created on 2017-05-25
filed on: 25th, May 2017
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 079201490001, created on 2017-02-24
filed on: 2nd, March 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2015-12-30 to 2015-12-29
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-23
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-06-30
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 2nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2014-12-31 to 2014-12-30
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-12
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-23
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, November 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2014-01-31 to 2013-12-31
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-23
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-17: 150000.00 GBP
capital
|
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed dena technology (uk) LIMITEDcertificate issued on 15/10/13
filed on: 15th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-10-14
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 2013-01-31
filed on: 9th, October 2013
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-08-01: 150000.00 GBP
filed on: 6th, August 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-25: 55000.00 GBP
filed on: 25th, July 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dena technologies (uk) LIMITEDcertificate issued on 18/04/13
filed on: 18th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-04-17
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed adam marketing & trading LIMITEDcertificate issued on 12/04/13
filed on: 12th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-04-10
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-23
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|