9 ST DUNSTANS ROAD LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-04-05

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

01/07/211 July 2021 Notification of Marina Mary Abel Smith as a person with significant control on 2021-07-01

View Document

23/06/2123 June 2021 Termination of appointment of Charlotte Rose Bruce as a director on 2021-06-22

View Document

23/06/2123 June 2021 Appointment of Miss Lucy Olivia Gaynor as a director on 2021-06-22

View Document

23/06/2123 June 2021 Cessation of Charlotte Rose Crosbie Dawson as a person with significant control on 2021-06-22

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MISS MARINA ABEL SMITH

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ROSE BRUCE / 23/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM GLEBE BARN GREAT BARRINGTON BURFORD OXFORDSHIRE OX18 4US UNITED KINGDOM

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MRS CHARLOTTE ROSE BRUCE

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

17/07/2017 July 2020 CESSATION OF RICHARD CROSBIE DAWSON AS A PSC

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROSBIE DAWSON

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/04/1728 April 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/12/165 December 2016 PREVSHO FROM 31/07/2016 TO 05/04/2016

View Document

27/10/1627 October 2016 ADOPT ARTICLES 08/03/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/07/157 July 2015 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