DUST LIMITED
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Director's details changed for Mr Andrew Richard David Reik on 2025-09-10 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
21/08/2321 August 2023 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
10/12/2210 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/09/2128 September 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/12/207 December 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
25/01/2025 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
04/08/174 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
18/11/1618 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/05/1615 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
21/03/1621 March 2016 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DEACON |
09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 2 GATES ORCHARD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5GQ |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM THE BRIARS 2 GATES ORCHARD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5GQ |
26/05/1526 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/05/1418 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/09/1324 September 2013 | DIRECTOR APPOINTED MR NIGEL IAN DEACON |
13/09/1313 September 2013 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DEACON |
13/09/1313 September 2013 | APPOINTMENT TERMINATED, SECRETARY NIGEL DEACON |
13/08/1313 August 2013 | DIRECTOR APPOINTED MR NIGEL IAN DEACON |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL IAN DEACON / 01/05/2013 |
22/05/1322 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM BRACKEN HOUSE BALMER LAWN ROAD BROCKENHURST HAMPSHIRE SO42 7TT UNITED KINGDOM |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REIK / 26/02/2010 |
18/05/1018 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, SECRETARY QA REGISTRARS LIMITED |
18/05/1018 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL IAN DEACON / 26/02/2010 |
27/04/1027 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/04/1027 April 2010 | COMPANY NAME CHANGED KEYLIGHT MEDIA LIMITED CERTIFICATE ISSUED ON 27/04/10 |
12/03/1012 March 2010 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM SOUTH VIEW COOMBE LANE SWAY LYMINGTON HAMPSHIRE SO41 6BP |
24/01/1024 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/06/0913 June 2009 | SECRETARY APPOINTED MR NIGEL IAN DEACON |
29/05/0929 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
02/06/082 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
30/12/0430 December 2004 | COMPANY NAME CHANGED ANDY REIK LIMITED CERTIFICATE ISSUED ON 30/12/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
22/09/0322 September 2003 | S366A DISP HOLDING AGM 27/03/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 60 SPARROW HERNE BUSHEY HERTFORDSHIRE WD2 3EY |
09/09/029 September 2002 | NEW DIRECTOR APPOINTED |
26/06/0226 June 2002 | NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
23/05/0223 May 2002 | DIRECTOR RESIGNED |
15/05/0215 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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