DUNSWORTH MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHCROFT INVESTMENTS LIMITED

View Document

03/04/183 April 2018 CESSATION OF PARAMJIT KAUR SIDHU AS A PSC

View Document

03/04/183 April 2018 CESSATION OF RAMINDER SINGH SIDHU AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CESSATION OF RAMINDER SINGH SIDHU AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMJIT KAUR SIDHU

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMINDER SINGH SIDHU

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 01/05/17 STATEMENT OF CAPITAL GBP 100

View Document

04/10/174 October 2017 01/05/17 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORDSHIRE MK42 8BH

View Document

01/06/151 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR BHUPINDER LIDDER

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR BHUPINDER SINGH LIDDER

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM C/O I HASSAIN AND CO 11 GEORGE STREET WEST LUTON BEDFORDSHIRE LU1 2BJ ENGLAND

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUKHJIT GILL

View Document

25/10/1225 October 2012 PREVSHO FROM 30/06/2012 TO 31/01/2012

View Document

03/09/123 September 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK WOOD

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM THE TERRACE TERRACE ROAD NORTH BINFIELD BERKSHIRE RG42 5JA UNITED KINGDOM

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR SUKHJIT SINGH GILL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR SUCKJIT GILL

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR SUCKJIT SINGH GILL

View Document

08/04/128 April 2012 DIRECTOR APPOINTED MR RAMINDER SINGH SIDHU

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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