DUNELM COMBINED INDEPENDENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

18/09/2518 September 2025 NewTermination of appointment of Philip John Mosey as a director on 2025-09-17

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/01/2514 January 2025 Appointment of Mr Matthew Graham Todd as a director on 2025-01-02

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Change of details for Mr John Paul Calvert as a person with significant control on 2023-01-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/02/2125 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM RSM 1 ST JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD UNITED KINGDOM

View Document

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 ARTICLES OF ASSOCIATION

View Document

08/10/198 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/198 October 2019 ALTER ARTICLES 16/07/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/06/188 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL CALVERT

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

20/09/1720 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTHERN

View Document

01/02/161 February 2016 CURRSHO FROM 28/02/2017 TO 31/01/2017

View Document

01/02/161 February 2016 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