DUNGLEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR JASPAL SINGH OJLA / 14/11/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PREVSHO FROM 25/02/2018 TO 24/02/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 PREVSHO FROM 26/02/2017 TO 25/02/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/11/1625 November 2016 PREVSHO FROM 27/02/2016 TO 26/02/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MRS RASHWINDER KAUR OJLA

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / RASHWINDER KAUR OJLA / 10/06/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/11/1329 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

18/10/1318 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 9 STRATFIELD PARK, ELETTRA AVENUE, WATERLOOVILLE HAMPSHIRE PO7 7XN

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/10/1120 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/11/1030 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH OJLA / 20/09/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/1010 February 2010 13/08/09 STATEMENT OF CAPITAL GBP 1

View Document

22/12/0922 December 2009 PREVSHO FROM 31/12/2009 TO 28/02/2009

View Document

23/10/0923 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: COMPASS HOUSE, 125A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ

View Document

25/10/0625 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

20/09/0420 September 2004 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