About

Registered Number: 06369624
Date of Incorporation: 12/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 301 Heath Road South, Bournville, Birmingham, B31 2BN,

 

The Denarius Group Ltd was founded on 12 September 2007 with its registered office in Birmingham, it's status is listed as "Active". There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Janet 12 September 2007 31 October 2017 1
RICHARDS, Jim 01 September 2008 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
FORBES, Julia Claire 12 September 2007 31 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2019
CS01 - N/A 13 September 2019
CS01 - N/A 25 October 2018
RESOLUTIONS - N/A 13 March 2018
PSC01 - N/A 12 March 2018
AA - Annual Accounts 10 March 2018
CS01 - N/A 09 November 2017
PSC01 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
AD01 - Change of registered office address 09 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 November 2015
AD01 - Change of registered office address 14 August 2015
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 23 July 2013
TM02 - Termination of appointment of secretary 04 June 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AD01 - Change of registered office address 03 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 01 July 2009
225 - Change of Accounting Reference Date 01 July 2009
363a - Annual Return 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
395 - Particulars of a mortgage or charge 09 February 2008
287 - Change in situation or address of Registered Office 02 October 2007
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.