DUNHAM MASSEY INVESTMENT GROUP NO2 LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Registration of charge 146412170002, created on 2025-02-04 |
04/02/254 February 2025 | Registration of charge 146412170001, created on 2025-02-04 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
06/11/246 November 2024 | Micro company accounts made up to 2024-02-28 |
11/10/2411 October 2024 | Termination of appointment of Adam Ross Howitt as a director on 2024-10-11 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
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 |
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 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
25/05/2325 May 2023 | Appointment of Mr Adam Ross Howitt as a director on 2023-05-25 |
06/02/236 February 2023 | Incorporation |
More Company Information
Recently Viewed
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