DUNJARG GROUP LTD.

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Amended micro company accounts made up to 2021-05-31

View Document

15/03/2415 March 2024 Amended micro company accounts made up to 2022-05-31

View Document

15/03/2415 March 2024 Amended micro company accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Registered office address changed from Chestnut Cottage Gidding Road Hamerton Huntingdon Cambridgeshire PE28 5QX England to 13 the Circus Spalding Lincolnshire PE11 1WG on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/03/2126 March 2021 APPOINTMENT TERMINATED, SECRETARY HAMISH DUNCAN

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 6A ANGEL HILL TIVERTON EX16 6PE ENGLAND

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR ALAN DONALD DUNCAN

View Document

26/03/2126 March 2021 SECRETARY APPOINTED DR KAREN ARLENE DUNCAN

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

26/03/2126 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DONALD DUNCAN

View Document

26/03/2126 March 2021 CESSATION OF HAMISH ALAN DUNCAN AS A PSC

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR HAMISH DUNCAN

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ARLENE DUNCAN

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

26/01/1926 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 41 MANSTON ROAD MANSTON ROAD EXETER EX1 2QA UNITED KINGDOM

View Document

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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