DUNE RESOURCES LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Accounts

09/10/249 October 2024 Change of details for Solai Holdings Limited as a person with significant control on 2016-04-06

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/04/2312 April 2023 Satisfaction of charge 082443770002 in full

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/01/208 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITELEY

View Document

13/02/1913 February 2019 CESSATION OF MICHAEL WHITELEY AS A PSC

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / SOLAI HOLDINGS LIMITED / 22/01/2019

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082443770001

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082443770002

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WHITELEY

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 7TH FLOOR NORTH WING YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

21/03/1621 March 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/10/1527 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR MICHAEL WHITELEY

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR RONAK KANSAGRA

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR RISHI KANSAGRA

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAMESH SHANTILAL KANSAGRA / 17/02/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA SHANTILAL KANSAGRA / 17/02/2014

View Document

17/10/1417 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RONAK RAMESH KANSAGRA / 17/02/2014

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM PORTLAND HOUSE 69-71 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BU

View Document

18/10/1318 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI RAMESH KANSAGRA / 08/10/2012

View Document

01/10/131 October 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

08/10/128 October 2012 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