DUNRICH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
18/02/2518 February 2025 | Micro company accounts made up to 2024-05-31 |
08/08/248 August 2024 | Registration of charge 040030110003, created on 2024-08-01 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-05-31 |
28/06/2328 June 2023 | Director's details changed for Miss Helen Tina Scott on 2023-06-23 |
28/06/2328 June 2023 | Change of details for Miss Helen Tina Scott as a person with significant control on 2023-06-23 |
07/06/237 June 2023 | Change of details for Miss Helen Tina Scott as a person with significant control on 2022-08-06 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
07/06/237 June 2023 | Director's details changed for Miss Helen Tina Scott on 2022-08-06 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | PSC'S CHANGE OF PARTICULARS / MISS HELEN TINA SCOTT / 30/11/2018 |
29/05/2029 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE PHILLIPS / 23/11/2018 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM UNIT 11 SHARPES IND EST ALEXANDRA ROAD SWADLINCOTE DERBYSHIRE DE11 9AZ |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE PHILLIPS / 23/11/2018 |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN TINA SCOTT / 30/11/2018 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/05/1711 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/10/165 October 2016 | SECRETARY APPOINTED MISS HELEN TINA SCOTT |
05/10/165 October 2016 | APPOINTMENT TERMINATED, SECRETARY ANNE RICHARDS |
05/10/165 October 2016 | APPOINTMENT TERMINATED, DIRECTOR GLEN RICHARDS |
05/10/165 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNE RICHARDS |
05/10/165 October 2016 | DIRECTOR APPOINTED MRS JOANNE PHILLIPS |
05/10/165 October 2016 | DIRECTOR APPOINTED MISS HELEN TINA SCOTT |
08/06/168 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/05/1230 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE RICHARDS / 25/05/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN STEVEN RICHARDS / 25/05/2010 |
01/06/101 June 2010 | FIRST GAZETTE |
29/05/1029 May 2010 | DISS40 (DISS40(SOAD)) |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/06/0827 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/09/0621 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0512 July 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/11/044 November 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
05/04/035 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
01/04/031 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/037 March 2003 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
22/08/0122 August 2001 | NC INC ALREADY ADJUSTED 26/03/01 |
22/08/0122 August 2001 | £ NC 60/100 26/03/01 |
09/08/019 August 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | DIRECTOR RESIGNED |
26/05/0026 May 2000 | 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