DENTONS MIDDLE EAST LIMITED

Register to unlock more data on OkredoRegister

DENTONS MIDDLE EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02703073

Incorporation date

02/04/1992

Size

Small

Contacts

Registered address

Registered address

One Fleet Place, London, EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1992)
dot icon16/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon19/01/2026
Accounts for a small company made up to 2025-04-30
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon09/01/2025
Accounts for a small company made up to 2024-04-30
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon17/01/2024
Accounts for a small company made up to 2023-04-30
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon24/01/2023
Accounts for a small company made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon14/02/2022
Accounts for a small company made up to 2021-04-30
dot icon13/08/2021
Termination of appointment of Jeremy Leonard Cohen as a director on 2021-04-30
dot icon13/08/2021
Termination of appointment of Madeleine Anne Smallwood as a director on 2021-04-30
dot icon13/08/2021
Appointment of Mr Martin Gerard John Fanning as a director on 2021-05-01
dot icon12/08/2021
Appointment of Mr Brian Hugh Moore as a director on 2021-05-01
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon18/03/2021
Accounts for a small company made up to 2020-04-30
dot icon20/01/2021
Termination of appointment of Richard James William Macklin as a director on 2020-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon23/01/2020
Accounts for a small company made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon17/01/2019
Accounts for a small company made up to 2018-04-30
dot icon05/09/2018
Termination of appointment of Martin Paul Kitchen as a director on 2018-05-01
dot icon29/06/2018
Appointment of Mr Richard James William Macklin as a director on 2018-06-06
dot icon23/06/2018
Appointment of Madeleine Anne Smallwood as a director on 2018-06-06
dot icon13/06/2018
Termination of appointment of Brandon William Ransley as a director on 2018-06-06
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon20/01/2017
Full accounts made up to 2016-04-30
dot icon26/08/2016
Appointment of Brandon William Ransley as a director on 2016-08-25
dot icon07/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon03/02/2016
Full accounts made up to 2015-04-30
dot icon15/05/2015
Director's details changed for Mr Jeremy Leonard Cohen on 2015-03-16
dot icon09/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon09/04/2015
Register(s) moved to registered office address One Fleet Place London EC4M 7WS
dot icon20/03/2015
Appointment of Mr Jeremy Loenard Cohen as a director on 2015-03-15
dot icon20/03/2015
Termination of appointment of Matthew Nicholas Jones as a director on 2015-03-15
dot icon13/02/2015
Full accounts made up to 2014-04-30
dot icon03/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon10/04/2013
Register(s) moved to registered inspection location
dot icon09/04/2013
Register inspection address has been changed
dot icon28/03/2013
Certificate of change of name
dot icon28/03/2013
Change of name notice
dot icon11/12/2012
Full accounts made up to 2012-04-30
dot icon28/05/2012
Auditor's resignation
dot icon25/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon25/01/2012
Full accounts made up to 2011-04-30
dot icon08/08/2011
Appointment of Matthew Nicholas Jones as a director
dot icon04/08/2011
Termination of appointment of Howard Morris as a director
dot icon24/06/2011
Director's details changed for Mr Howard Philip Morris on 2011-05-31
dot icon20/04/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-02
dot icon12/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-04-30
dot icon30/09/2010
Certificate of change of name
dot icon30/09/2010
Change of name notice
dot icon30/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon30/04/2010
Director's details changed for Howard Philip Morris on 2010-04-01
dot icon30/04/2010
Director's details changed for Martin Paul Kitchen on 2010-04-01
dot icon29/04/2010
Secretary's details changed for Grays Inn Secretaries Limited on 2010-04-01
dot icon15/01/2010
Full accounts made up to 2009-04-30
dot icon14/05/2009
Director appointed martin paul kitchen
dot icon12/05/2009
Appointment terminated director james dallas
dot icon07/04/2009
Return made up to 02/04/09; full list of members
dot icon31/12/2008
Full accounts made up to 2008-04-30
dot icon08/04/2008
Return made up to 02/04/08; full list of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon03/04/2007
Return made up to 02/04/07; full list of members
dot icon14/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon22/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Resolutions
dot icon15/09/2006
Certificate of change of name
dot icon05/09/2006
Total exemption full accounts made up to 2005-04-30
dot icon25/04/2006
Return made up to 02/04/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon03/03/2006
Delivery ext'd 3 mth 30/04/05
dot icon24/01/2006
Secretary's particulars changed
dot icon15/11/2005
Registered office changed on 15/11/05 from: five chancery lane clifford's inn london EC4A 1BU
dot icon03/06/2005
Total exemption full accounts made up to 2004-04-30
dot icon13/04/2005
Return made up to 02/04/05; full list of members
dot icon16/04/2004
Return made up to 02/04/04; full list of members
dot icon16/04/2004
Location of register of members
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon17/04/2003
Return made up to 02/04/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon05/03/2003
Total exemption full accounts made up to 2001-04-30
dot icon26/04/2002
Return made up to 02/04/02; full list of members
dot icon06/06/2001
Full accounts made up to 2000-04-30
dot icon21/05/2001
Full accounts made up to 1999-04-30
dot icon02/05/2001
Return made up to 02/04/01; no change of members
dot icon08/06/2000
Return made up to 02/04/00; full list of members
dot icon08/06/2000
Director's particulars changed
dot icon14/04/2000
Director's particulars changed
dot icon03/03/2000
Registered office changed on 03/03/00 from: 2 old burlington st london W1X 2QA
dot icon03/03/2000
Delivery ext'd 3 mth 30/04/99
dot icon27/04/1999
Return made up to 02/04/99; full list of members
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Secretary resigned;director resigned
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New secretary appointed
dot icon18/09/1998
Full accounts made up to 1998-04-30
dot icon18/09/1998
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon13/05/1998
Secretary's particulars changed;director's particulars changed
dot icon06/04/1998
Return made up to 02/04/98; full list of members
dot icon28/01/1998
Accounts for a dormant company made up to 1997-05-31
dot icon07/04/1997
Return made up to 02/04/97; full list of members
dot icon05/02/1997
Accounts for a dormant company made up to 1996-05-31
dot icon04/12/1996
Certificate of change of name
dot icon18/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Director resigned
dot icon28/04/1996
Return made up to 02/04/96; full list of members
dot icon27/02/1996
Accounts for a dormant company made up to 1995-05-31
dot icon21/02/1996
Director resigned
dot icon12/04/1995
Return made up to 02/04/95; full list of members
dot icon24/02/1995
Accounts for a dormant company made up to 1994-05-31
dot icon03/05/1994
Return made up to 02/04/94; full list of members
dot icon02/03/1994
Accounts for a dormant company made up to 1993-05-31
dot icon02/03/1994
Resolutions
dot icon06/04/1993
Return made up to 02/04/93; full list of members
dot icon04/12/1992
Certificate of change of name
dot icon22/04/1992
Accounting reference date notified as 31/05
dot icon02/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Brian Hugh
Director
01/05/2021 - Present
7
Fanning, Martin Gerard John
Director
01/05/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTONS MIDDLE EAST LIMITED

DENTONS MIDDLE EAST LIMITED is an(a) Active company incorporated on 02/04/1992 with the registered office located at One Fleet Place, London, EC4M 7WS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENTONS MIDDLE EAST LIMITED?

toggle

DENTONS MIDDLE EAST LIMITED is currently Active. It was registered on 02/04/1992 .

Where is DENTONS MIDDLE EAST LIMITED located?

toggle

DENTONS MIDDLE EAST LIMITED is registered at One Fleet Place, London, EC4M 7WS.

What does DENTONS MIDDLE EAST LIMITED do?

toggle

DENTONS MIDDLE EAST LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for DENTONS MIDDLE EAST LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-02 with no updates.