ALEX DUMAS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-10 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-10 with updates

View Document

26/01/2326 January 2023 Appointment of Mrs Michelle Louise Sexton as a director on 2022-12-16

View Document

25/01/2325 January 2023 Termination of appointment of Barnaby Hugh Cochrane Watson as a director on 2022-12-16

View Document

25/01/2325 January 2023 Registered office address changed from Devon House Anchor Street Chelmsford CM2 0GD to Cobblers Mill Road Stock Ingatestone CM4 9RG on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Mr Daryl Mark Mackay as a director on 2022-12-16

View Document

25/01/2325 January 2023 Appointment of Mrs Sheryl Yvette Hawkins as a director on 2022-12-16

View Document

25/01/2325 January 2023 Notification of Daryl Mark Mackay as a person with significant control on 2022-12-16

View Document

25/01/2325 January 2023 Notification of Michelle Louise Sexton as a person with significant control on 2022-12-16

View Document

25/01/2325 January 2023 Notification of Sheryl Yvette Hawkins as a person with significant control on 2022-12-16

View Document

25/01/2325 January 2023 Cessation of Fultons Restaurants Group Limited as a person with significant control on 2022-12-16

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY HUGH COCHRANE WATSON / 01/08/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULTONS RESTAURANTS GROUP LIMITED

View Document

17/01/1817 January 2018 CESSATION OF GRAYSONS HOSPITALITY LIMITED AS A PSC

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAWKINS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

04/01/174 January 2017 COMPANY NAME CHANGED FULTONS CHOP HOUSE LIMITED CERTIFICATE ISSUED ON 04/01/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

06/09/166 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

06/01/166 January 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON SILVESTER

View Document

30/07/1530 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR SIMON ROBERT SILVESTER

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR JUBAN SHAGHAGHI

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM LYTTLETON HOUSE 64 BROOMFIELD ROAD CHELMSFORD CM1 1SW ENGLAND

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 COMPANY NAME CHANGED THE STARR INN LIMITED CERTIFICATE ISSUED ON 21/08/14

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM THE STARR MARKET PLACE GREAT DUNMOW ESSEX CM6 1AX

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR BARNABY HUGH COCHRANE WATSON

View Document

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

21/05/1221 May 2012 25/04/12 STATEMENT OF CAPITAL GBP 135000

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR BRIAN DAVID HAWKINS

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR JUBAN SHAGHAGHI

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company