DUMAS ACCOUNTING AND BUSINESS SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

14/09/2514 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

28/07/2328 July 2023 Registered office address changed from 21 Loughborough Drive Broughton Milton Keynes MK10 7DZ England to 16 Butlers Grove Great Linford Milton Keynes MK14 5DT on 2023-07-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 26 Pascal Drive Medbourne Milton Keynes Buckinghamshire MK5 6LS to 21 Loughborough Drive Broughton Milton Keynes MK10 7DZ on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Nana Opoku Barfi on 2021-11-17

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

24/09/1724 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/11/1423 November 2014 APPOINTMENT TERMINATED, SECRETARY NANA BARFI

View Document

23/11/1423 November 2014 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE BARFI

View Document

01/11/141 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NANA OPOKU BARFI / 27/07/2014

View Document

01/11/141 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NANA OPOKU BARFI / 27/07/2014

View Document

01/11/141 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE OPOKU BARFI / 27/07/2014

View Document

01/11/141 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM, 7 SAFFRON STREET, BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 3AH

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/12/1215 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/12/1018 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANA OPOKU BARFI / 10/10/2009

View Document

04/12/094 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE OPOKU BARFI / 10/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 COMPANY NAME CHANGED DUMAS SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/09

View Document

14/10/0914 October 2009 ARTICLES OF ASSOCIATION

View Document

09/10/099 October 2009 CHANGE OF NAME 30/09/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 £ NC 2/1002 12/11/0

View Document

25/11/0425 November 2004 NC INC ALREADY ADJUSTED 12/11/04

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

29/10/0229 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information