DUNSTAN TRUST NOMINEE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewChange of details for Dilsher Sen as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 NewDirector's details changed for Mr Dilsher Sen on 2025-06-10

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-04-05

View Document

09/08/249 August 2024 Notification of Dilsher Sen as a person with significant control on 2024-07-22

View Document

09/08/249 August 2024 Cessation of Dunstan Benevolent Trust as a person with significant control on 2024-07-22

View Document

09/08/249 August 2024 Notification of Barry John Ruck as a person with significant control on 2024-07-22

View Document

09/08/249 August 2024 Notification of Stephen Knight as a person with significant control on 2024-07-22

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-04-05

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR STEPHEN KNIGHT

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUVAMOY SAHA

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / DUNSTAN BENEVOLENT TRUST / 17/01/2018

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSTAN BENEVOLENT TRUST

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD KNIGHT

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR SUVAMOY SAHA

View Document

09/07/159 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

10/07/1410 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DILSHER SEN / 30/06/2012

View Document

02/07/132 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DILSHER SEN / 30/06/2012

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

20/07/1220 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

19/07/1119 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/07/1022 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ARTHUR KNIGHT / 25/06/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM BIRCHWOOD HOUSE VICTORIA ROAD DARTFORD KENT DA1 5TG UNITED KINGDOM

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 2ND FLOOR BIRCHWOOD HOUSE VICTORIA ROAD DARTFORD KENT DA1 5TG

View Document

24/07/0924 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED BARRY JOHN RUCK

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL DENNEHEY

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE THEOBALD

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR HENRY LANGER

View Document

21/03/0921 March 2009 DIRECTOR AND SECRETARY APPOINTED DILSHER SEN

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 1 WILKS AVENUE DARTFORD TRADE PARK HAWLEY ROAD, DARTFORD KENT DA1 1NX

View Document

22/09/0522 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 1 DARTFORD TRADE PARK HAWLEY ROAD DARTFORD KENT DA1 1NX

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: ASTRA HOUSE ARKLOW ROAD LONDON SE14 6EB

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: MINIVER HOUSE 19/20 GARLICK HILL LONDON EC4V 2AL

View Document

15/11/9315 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: BROOKS HOUSE 48 UPPER THAMES STREET LONDON EC4V 3DE

View Document

18/12/8918 December 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 05/04

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/04/703 April 1970 CERTIFICATE OF INCORPORATION

View Document

03/04/703 April 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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