DUNMAR GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-01-12 with no updates |
23/10/2323 October 2023 | Current accounting period extended from 2023-10-31 to 2024-03-31 |
21/07/2321 July 2023 | Micro company accounts made up to 2022-10-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-01-12 with no updates |
16/12/2216 December 2022 | Registered office address changed from St Helen's House King Street Derby DE1 3EE to Prospect House Millennium Way Pride Park Derby DE24 8HG on 2022-12-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/02/1629 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/03/155 March 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1415 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/04/1322 April 2013 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 1 ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT |
04/02/134 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/04/1218 April 2012 | CURREXT FROM 30/04/2012 TO 31/10/2012 |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK WINTERBOTHAM / 01/07/2011 |
26/03/1226 March 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | DISS40 (DISS40(SOAD)) |
16/05/1116 May 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
10/05/1110 May 2011 | FIRST GAZETTE |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/02/1018 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
06/02/106 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
27/02/0927 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
26/01/0926 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY JANET FINNITY |
28/03/0828 March 2008 | SECRETARY APPOINTED PAUL MARTIN FOSTER |
04/03/084 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
05/09/075 September 2007 | COMPANY NAME CHANGED NEW IMAGE HOME IMPROVEMENTS LIMI TED CERTIFICATE ISSUED ON 05/09/07 |
13/07/0713 July 2007 | SHARES AGREEMENT OTC |
08/03/078 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/04/06 |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | NEW SECRETARY APPOINTED |
19/04/0619 April 2006 | SECRETARY RESIGNED |
19/04/0619 April 2006 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
19/04/0619 April 2006 | DIRECTOR RESIGNED |
12/01/0612 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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