DENFOTEX RESEARCH LIMITED: Filings
Overview
| Company Name | DENFOTEX RESEARCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC403736 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for DENFOTEX RESEARCH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David John Clements on Oct 04, 2023 | 2 pages | CH01 | ||
Registered office address changed from 5, South Charlotte Street 5, South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Aug 04, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 19, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Registered office address changed from Unit 2, Forth House, Burnside Business Court North Road Inverkeithing KY11 1NZ Scotland to 5, South Charlotte Street 5, South Charlotte Street Edinburgh EH2 4AN on Oct 04, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with updates | 5 pages | CS01 | ||
Change of details for Mr Stefan Kaltenbach as a person with significant control on Dec 15, 2020 | 2 pages | PSC04 | ||
Notification of David John Clements as a person with significant control on Dec 15, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Juergen Engelbrecht as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Cessation of Juergen Engelbrecht as a person with significant control on Dec 15, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to Unit 2, Forth House, Burnside Business Court North Road Inverkeithing KY11 1NZ on Oct 11, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Appointment of Dr Juergen Engelbrecht as a director on Sep 16, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Juergen Engelbrecht as a director on Feb 08, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0