DUNSFOLD COLLECTION TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
10/02/2510 February 2025 | Change of details for Mr Andrew Christopher Munden as a person with significant control on 2025-02-10 |
06/02/256 February 2025 | Appointment of Mr Andrew Christopher Munden as a director on 2024-01-16 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
19/02/2419 February 2024 | Change of details for Mr Andrew Christopher Munden as a person with significant control on 2024-01-16 |
24/01/2424 January 2024 | Notification of Andrew Munden as a person with significant control on 2024-01-16 |
05/01/245 January 2024 | Registered office address changed from Whispers Guildford Road Cranleigh Surrey GU6 8PR to The Dunsfold Collection Alfold Road Dunsfold Surrey GU8 4NP on 2024-01-05 |
05/01/245 January 2024 | Change of details for Dunsfold Collection as a person with significant control on 2024-01-05 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
03/03/233 March 2023 | Director's details changed for Mr Philip Mortlock Bashall on 2023-03-02 |
03/03/233 March 2023 | Change of details for Mr Richard Grant Muir Beddall as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Director's details changed for Mr Philip Mortlock Bashall on 2023-03-02 |
02/03/232 March 2023 | Change of details for Mr Richard Grant Muir Beddall as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Change of details for Mr Philip Mortlock Bashall as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Change of details for Mr Gary Stephen Pusey as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
02/03/232 March 2023 | Director's details changed for Mr Richard Grant Muir Beddall on 2023-03-02 |
02/03/232 March 2023 | Director's details changed for Mr Richard Grant Muir Beddall on 2023-03-02 |
02/03/232 March 2023 | Director's details changed for Mr Gary Stephen Pusey on 2023-03-02 |
01/03/231 March 2023 | Notification of Dunsfold Collection as a person with significant control on 2016-04-06 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-17 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/06/2119 June 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
05/03/205 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
12/02/1812 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
17/02/1617 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
25/02/1525 February 2015 | CURREXT FROM 28/02/2015 TO 31/07/2015 |
25/02/1525 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
17/02/1417 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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