DUNDONALD CONSULTING LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/03/224 March 2022 Registered office address changed to PO Box 4385, 09641072: Companies House Default Address, Cardiff, CF14 8LH on 2022-03-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 2 IRVINE PLACE VIRGINIA WATER GU25 4DQ ENGLAND

View Document

02/03/202 March 2020 Registered office address changed from , International House Holborn Viaduct, London, EC1A 2BN, England to PO Box 4385 Cardiff CF14 8LH on 2020-03-02

View Document

02/03/202 March 2020 Registered office address changed from , 2 Irvine Place, Virginia Water, GU25 4DQ, England to PO Box 4385 Cardiff CF14 8LH on 2020-03-02

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 2 IRVINE PLACE VIRGINIA WATER GU25 4DQ ENGLAND

View Document

03/12/193 December 2019 Registered office address changed from , 2 Irvine Place, Virginia Water, GU25 4DQ, England to PO Box 4385 Cardiff CF14 8LH on 2019-12-03

View Document

12/10/1912 October 2019 Registered office address changed from , 16 Queenswood Crescent, Englefield Green, Egham, TW20 0AR, England to PO Box 4385 Cardiff CF14 8LH on 2019-10-12

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM 16 QUEENSWOOD CRESCENT ENGLEFIELD GREEN EGHAM TW20 0AR ENGLAND

View Document

12/10/1912 October 2019 PSC'S CHANGE OF PARTICULARS / MR AMITKUMAR PATEL / 12/10/2019

View Document

12/10/1912 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMITKUMAR PATEL / 12/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/04/1928 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMITKUMAR PATEL / 28/04/2019

View Document

28/04/1928 April 2019 PSC'S CHANGE OF PARTICULARS / MR AMITKUMAR PATEL / 28/04/2019

View Document

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMITKUMAR PATEL / 04/07/2017

View Document

04/07/174 July 2017 Registered office address changed from , 2 Monarch Drive, Hayes, UB3 2FY, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2017-07-04

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR AMITKUMAR PATEL / 04/07/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 2 MONARCH DRIVE HAYES UB3 2FY UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/08/165 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMITKUMAR PATEL / 24/06/2016

View Document

24/06/1624 June 2016 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ to PO Box 4385 Cardiff CF14 8LH on 2016-06-24

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMIT PATEL / 24/06/2015

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 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