DUNHAM MASSEY INVESTMENT GROUP NO2 LTD

Company Documents

DateDescription
04/02/254 February 2025 Registration of charge 146412170002, created on 2025-02-04

View Document

04/02/254 February 2025 Registration of charge 146412170001, created on 2025-02-04

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-02-28

View Document

11/10/2411 October 2024 Termination of appointment of Adam Ross Howitt as a director on 2024-10-11

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

16/10/2316 October 2023 Registered office address changed from PO Box 4385 14641217 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2023-10-16

View Document

14/08/2314 August 2023 Registered office address changed to PO Box 4385, 14641217 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

25/05/2325 May 2023 Appointment of Mr Adam Ross Howitt as a director on 2023-05-25

View Document

06/02/236 February 2023 Incorporation

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