DUNELLEN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

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

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/07/2019

View Document

17/06/2017 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 39200

View Document

23/04/2023 April 2020 REDUCE ISSUED CAPITAL 23/03/2020

View Document

23/04/2023 April 2020 STATEMENT BY DIRECTORS

View Document

23/04/2023 April 2020 SOLVENCY STATEMENT DATED 23/03/20

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

20/05/1920 May 2019 ADOPT ARTICLES 07/05/2019

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

17/02/1717 February 2017 ADOPT ARTICLES 16/01/2017

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/07/1530 July 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MS SHAUNA MARIA DONNELLY

View Document

03/03/153 March 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/03/1311 March 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DONNELLY / 30/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONNELLY / 30/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM DUNMURRY INDUSTRIAL ESTATE DUNMURRY BELFAST BT17 9HU

View Document

06/07/116 July 2011 CURRSHO FROM 31/12/2011 TO 31/07/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN

View Document

09/05/119 May 2011 SECOND FILING FOR FORM SH01

View Document

19/04/1119 April 2011 ARTICLES OF ASSOCIATION

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED REGINALD HARVEY BICKER

View Document

19/04/1119 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED SARCON (NO. 349) LIMITED CERTIFICATE ISSUED ON 19/04/11

View Document

19/04/1119 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 40000

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED STEPHEN DONNELLY

View Document

19/04/1119 April 2011 SECRETARY APPOINTED STEPHEN DONNELLY

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN MCKNIGHT

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY SARCON COMPLIANCE LIMITED

View Document

23/12/1023 December 2010 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