DUNSTAN THOMAS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Ihab Mahmoud Hassan Ali El-Saie as a director on 2025-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

22/03/2422 March 2024 Appointment of Mr Michael Robert Regan as a director on 2024-03-08

View Document

22/03/2422 March 2024 Termination of appointment of Toby Larkman as a director on 2024-03-08

View Document

22/03/2422 March 2024 Appointment of Mr Paul Simon Muir as a director on 2024-03-08

View Document

22/03/2422 March 2024 Appointment of Mr Christopher Martyn Williams as a director on 2024-03-08

View Document

14/03/2414 March 2024 Termination of appointment of Christopher Dunstan Boileau Read as a director on 2024-02-29

View Document

08/02/248 February 2024 Satisfaction of charge 081602460003 in full

View Document

08/02/248 February 2024 Satisfaction of charge 081602460004 in full

View Document

02/02/242 February 2024 Change of details for Curtis Banks Group Limited as a person with significant control on 2024-02-01

View Document

02/01/242 January 2024 Termination of appointment of Dan James Cowland as a director on 2023-12-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/10/2331 October 2023

View Document

30/10/2330 October 2023 Appointment of Mr Toby Larkman as a director on 2023-10-17

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

12/10/2312 October 2023 Change of details for Curtis Banks Group Plc as a person with significant control on 2023-09-26

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

26/09/2326 September 2023 Termination of appointment of David Barclay Barral as a director on 2023-09-26

View Document

04/05/234 May 2023 Termination of appointment of Jane Ann Ridgley as a director on 2023-05-01

View Document

20/03/2320 March 2023 Appointment of Mr Peter Gordon John Docherty as a director on 2023-03-16

View Document

20/03/2320 March 2023 Appointment of Mr David Barclay Barral as a director on 2023-03-16

View Document

09/12/229 December 2022 Termination of appointment of Jill Elizabeth Lucas as a director on 2022-12-09

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

10/10/2210 October 2022 Termination of appointment of William Arthur Self as a director on 2022-10-06

View Document

03/05/223 May 2022 Termination of appointment of Margarita O'malley as a director on 2022-04-29

View Document

05/04/225 April 2022 Appointment of Ms Julia Fintz as a director on 2022-03-23

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr Andrew John Martin on 2021-10-07

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

03/08/203 August 2020 03/08/20 STATEMENT OF CAPITAL GBP 3391

View Document

03/08/203 August 2020 03/08/20 STATEMENT OF CAPITAL GBP 3391

View Document

20/07/2020 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081602460002

View Document

18/06/2018 June 2020 SECOND FILED SH01 - 20/03/13 STATEMENT OF CAPITAL GBP 3412

View Document

16/06/2016 June 2020 SECOND FILED SH01 - 16/02/18 STATEMENT OF CAPITAL GBP 3926

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 3244

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

11/03/2011 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2019

View Document

27/02/2027 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2016

View Document

27/02/2027 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2018

View Document

27/02/2027 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2017

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA FINTZ / 17/01/2020

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MS JULIA FINTZ

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 05/04/2018

View Document

17/05/1917 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 3121

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARTIN / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHILD / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IHAB MAHMOUD HASSAN ALI EL-SAIE / 16/05/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNSTAN BOILEAU READ / 15/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHILD / 15/04/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM RAWLINGS SUITE GUNWHARF QUAYS PORTSMOUTH HAMPSHIRE PO1 3TT

View Document

14/09/1814 September 2018 07/08/18 STATEMENT OF CAPITAL GBP 3121

View Document

14/09/1814 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

01/08/181 August 2018 23/05/18 STATEMENT OF CAPITAL GBP 3681

View Document

01/08/181 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1819 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1819 July 2018 18/05/18 STATEMENT OF CAPITAL GBP 3686

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 3926

View Document

23/04/1823 April 2018 SOLVENCY STATEMENT DATED 05/04/18

View Document

23/04/1823 April 2018 STATEMENT BY DIRECTORS

View Document

23/04/1823 April 2018 SHARE PREMIUM A/C BE REDUCED TO NIL 05/04/2018

View Document

16/04/1816 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081602460001

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME GETS

View Document

22/02/1822 February 2018 31/10/17 STATEMENT OF CAPITAL GBP 3880

View Document

22/02/1822 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHILD / 16/02/2018

View Document

16/02/1816 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 3972

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MRS MARGARITA O'MALLEY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR ANDREW JOHN MARTIN

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR DAVID ANDREW HOLT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR NATANJE HOLT

View Document

26/04/1626 April 2016 17/12/15 STATEMENT OF CAPITAL GBP 3926

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR IHAB MAHMOUD HASSAN ALI EL-SAIE

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR GRAEME PETER GETS

View Document

26/01/1626 January 2016 ADOPT ARTICLES 17/12/2015

View Document

11/01/1611 January 2016 ADOPT ARTICLES 17/12/2015

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081602460002

View Document

03/08/153 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081602460001

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR DAVID MICHAEL CHILD

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR NATANJE HOLT

View Document

22/05/1322 May 2013 20/03/13 STATEMENT OF CAPITAL GBP 3412

View Document

02/10/122 October 2012 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information