DUNEMEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-02-28

View Document

18/06/2318 June 2023 Registered office address changed from Huq and Company 18 New Road London E1 2AX to 95 Longdown Lane South Epsom KT17 4JJ on 2023-06-18

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

16/03/2316 March 2023 Registration of charge 033130030002, created on 2023-03-10

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-02-28

View Document

21/11/2221 November 2022 Satisfaction of charge 1 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/02/2212 February 2022 Micro company accounts made up to 2021-02-28

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUEL AHMED / 01/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED SAHAZHAN MIAH / 08/05/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SAHAZHAN MIAH / 08/05/2014

View Document

23/04/1423 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/05/122 May 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUEL AHMED / 05/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SAHAZHAN MIAH / 05/02/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: C/O PHILIP CONWAY THOMAS 62B WEST STREET DORKING SURREY RH4 1BS

View Document

10/03/9810 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 S386 DISP APP AUDS 17/02/97

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information