DUNSTONE GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

25/10/2125 October 2021 Appointment of Mrs Esther Lillian Dunner as a director on 2021-10-25

View Document

14/05/2114 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM BASEMENT - THE CURVE 2-4 VICTORIA ROAD LONDON NW4 2BE ENGLAND

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR SARA BERNSTEIN

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM SUITE 50, CHURCHILL HOUSE BRENT STREET LONDON NW4 4DJ UNITED KINGDOM

View Document

26/03/2026 March 2020 CESSATION OF SARA BERNSTEIN AS A PSC

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERSHON ARYEH JAMES EDWARD DUNNER

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR DAVID ELIEZER POSEN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 DIRECTOR APPOINTED MRS NECHAMA DUNNER

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

04/10/184 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERSHON ARYEH JAMES EDWARD DUNNER / 17/09/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR GERSHON ARYEH JAMES EDWARD DUNNER

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA BERNSTEIN / 21/04/2017

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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