DUNAMIS DEVELOPMENT LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Registered office address changed from 38 Zermatt Road Zermatt Road Thornton Heath CR7 7BD England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-04-18

View Document

18/04/2518 April 2025 Resolutions

View Document

18/04/2518 April 2025 Statement of affairs

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

29/03/2529 March 2025 Current accounting period shortened from 2024-03-30 to 2024-03-29

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

25/05/2325 May 2023 Registered office address changed from 9 st Dunstans Road South Norwood London SE25 6EU to 38 Zermatt Road Zermatt Road Thornton Heath CR7 7BD on 2023-05-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/11/2227 November 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

04/08/214 August 2021 Registration of charge 065442510001, created on 2021-07-27

View Document

21/07/2121 July 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR IKE ADEGBUYI

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DUYILE ADEGBUYI

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR DUYILE ADEGBUYI

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL ADEGBUYI

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUYILE ADEGBUYI

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/08/1313 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM SQUARE ROOT BUSINESS CENTRE 102-116 WINDMILL ROAD CROYDON CR0 2XG UNITED KINGDOM

View Document

31/05/1331 May 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 DIRECTOR APPOINTED RACHEL OLUWASEYITAN ADEGBUYI

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR DUYILE ADEGBUYI

View Document

18/01/1218 January 2012 SECRETARY APPOINTED RACHEL OLUWASEYITAN ADEGBUYI

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY JANET ADEGBUYI

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR IKE OLUWAGBENGA ADEGBUYI

View Document

30/12/1130 December 2011 SECRETARY APPOINTED MS JANET OLUWATANLOLA OLUTU ADEGBUYI

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR DUYILE ADEGBUYI

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL ADEGBUYI

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL ADEGBUYI

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

22/09/1122 September 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 6 HOWDEN COURT 178 SOUTH NORWOOD HILL LONDON SE25 6AR

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 21 AVIAN AVENUE, CURO PARK FROGMORE ST. ALBANS HERTFORDSHIRE AL2 2FE UNITED KINGDOM

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 83 DROVERS WAY HATFIELD HERTFORDSHIRE AL10 0QB UNITED KINGDOM

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL OLUWASEYITAN ADEGBUYI / 26/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUYILE ADEGBUYI / 26/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUYILE ADEGBUYI / 02/04/2009

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL ADEGBUYI / 02/04/2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUYILE ADEGBUYI / 31/03/2009

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL ADEGBUYI / 31/03/2009

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEYITAN ADEGBUYI / 27/03/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 9, SAINT DUNSTANS ROAD, SOUTH NORWOOD LONDON SE25 6EU

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information