DENALI INVESTMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, NO UPDATES
2024-01-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BATE / 06/03/2023
2023-04-07 delete address SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2023-04-07 insert address SUITE 1, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0BL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2023 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM
2023-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BATE / 09/01/2023
2022-10-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017
2017-07-07 delete address 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-07-07 insert address SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2017-07-07 update registered_address
2017-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-12 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-03-30 update statutory_documents 23/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-23 update statutory_documents 23/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-12-01 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-12-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-01 update statutory_documents 19/11/14 STATEMENT OF CAPITAL GBP 1800221
2014-04-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-04-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-03-25 update statutory_documents 23/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-26 update statutory_documents 23/03/13 FULL LIST
2013-01-02 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-03-23 update statutory_documents 23/03/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-11-23 update statutory_documents PREVSHO FROM 31/10/2011 TO 31/03/2011
2011-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BATE / 06/06/2011
2011-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-03-23 update statutory_documents 23/03/11 FULL LIST
2010-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-03-23 update statutory_documents 23/03/10 FULL LIST
2009-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-25 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXIME DESTEL / 25/02/2008
2008-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-27 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-05-05 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-09-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04
2004-04-20 update statutory_documents MEMORANDUM OF ASSOCIATION
2004-04-13 update statutory_documents COMPANY NAME CHANGED WAVESCREEN LIMITED CERTIFICATE ISSUED ON 13/04/04
2004-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-04-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-08 update statutory_documents NEW SECRETARY APPOINTED
2004-04-08 update statutory_documents DIRECTOR RESIGNED
2004-04-08 update statutory_documents SECRETARY RESIGNED
2004-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION