DUNEGUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-20

View Document

10/02/2510 February 2025 Registered office address changed from 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-10

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

04/11/244 November 2024 Director's details changed for Mrs Samantha Durkin on 2024-11-03

View Document

04/11/244 November 2024 Change of details for Mrs Samanatha Durkin as a person with significant control on 2024-11-03

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

12/07/2312 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

20/07/2120 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

08/07/208 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

29/08/1929 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMANATHA DURKIN

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

29/11/1729 November 2017 CESSATION OF GARETH JOHN WARD AS A PSC

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH WARD

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

01/12/161 December 2016 DIRECTOR APPOINTED MRS SAMANTHA DURKIN

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR NEAL GRAHAM COURTNEY

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

26/07/1626 July 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

20/11/1520 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WARD / 01/12/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 36-38 CRAVEN ROAD NEWBURY BERKSHIRE RG14 5NJ

View Document

19/02/1419 February 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WARD / 28/05/2012

View Document

21/11/1121 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WARD / 11/11/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY PAULA ROBINSON

View Document

18/02/0918 February 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/039 September 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 FIRST GAZETTE

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: QUESTOVER HOUSE CHADDLEWORTH NEWBURY BERKSHIRE RG20 7ER

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: FLAT 1 36 CRAVEN ROAD NEWBURY BERKSHIRE, RG14 5NJ

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/12/927 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/12/922 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9115 November 1991 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 RETURN MADE UP TO 11/11/90; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/05/9124 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 1 RIVER GARDENS PURLEY READING BERKSHIRE RG8 8BX

View Document

24/04/9124 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 EXEMPTION FROM APPOINTING AUDITORS 27/11/89

View Document

23/05/8823 May 1988 DISSOLUTION DISCONTINUED

View Document

11/11/8511 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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