DUSTER MIDCO 2 LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Satisfaction of charge 107423690002 in full

View Document

03/07/243 July 2024 Satisfaction of charge 107423690001 in full

View Document

30/06/2430 June 2024 Registration of charge 107423690004, created on 2024-06-27

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024 Statement of capital on 2024-06-26

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

11/09/2311 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

12/12/2212 December 2022 Registration of charge 107423690003, created on 2022-12-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

06/08/216 August 2021 Registration of charge 107423690002, created on 2021-08-02

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 17TH FLOOR PORTLAND HOUSE 17TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL AITCHISON

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR HETAL PANCHAL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107423690001

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM C/O GRAPHITE CAPITAL, 4TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BQ UNITED KINGDOM

View Document

30/05/1730 May 2017 ADOPT ARTICLES 12/05/2017

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED PAUL AITCHISON

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MOHAMMED AZAM

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPENCE

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAYTON

View Document

26/04/1726 April 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

26/04/1726 April 2017 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