DUNBLUE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

08/01/248 January 2024 Director's details changed for Mr Andrew Graham Wright on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Andrew Graham Wright on 2024-01-04

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Notification of Jack Nathan Haden as a person with significant control on 2022-08-25

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Cessation of Jack Nathan Haden as a person with significant control on 2021-10-01

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK NATHAN HADEN

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 8 BYFORD COURT CROCKATT ROAD HADLEIGH SUFFOLK IP7 6RD

View Document

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

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WRIGHT

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

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

View Accounts

01/01/171 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA

View Document

08/07/148 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

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

View Accounts

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA JACOBS

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE CORNISH

View Document

04/08/134 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/12/1211 December 2012 DIRECTOR APPOINTED MR ANDREW GRAHAM WRIGHT

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JACOBS / 20/06/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ELVIN CORNISH / 20/06/2012

View Document

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

View Accounts

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY WRIGHT

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR TRACEY WRIGHT

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MS NICOLA JACOBS

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MISS TRACEY WRIGHT

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA JACOBS

View Document

02/07/102 July 2010 SECRETARY APPOINTED MISS TRACEY WRIGHT

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA JACOBS

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 CANCELLING PAID UP CAPITAL - NOMINAL VALUE REMAINS THE SAME. 22/05/2009

View Document

25/06/0925 June 2009 SOLVENCY STATEMENT DATED 22/05/09

View Document

25/06/0925 June 2009 MEMORANDUM OF CAPITAL - PROCESSED 25/06/09

View Document

25/06/0925 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA JACOBS / 18/10/2008

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW JACOBS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 GBP NC 3000/6000 09/06/2008

View Document

07/05/087 May 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CORNISH / 26/03/2008

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA JACOBS

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY APPOINTED NICOLA JACOBS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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