DUNNET (NO 1 NOMINEES) LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

17/08/2317 August 2023 Registration of charge 087478930003, created on 2023-08-16

View Document

17/08/2317 August 2023 Registration of charge 087478930004, created on 2023-08-16

View Document

20/07/2320 July 2023 Notification of Mark Basil Andrew Lorimer as a person with significant control on 2022-09-15

View Document

20/07/2320 July 2023 Cessation of Iain Angus Murray as a person with significant control on 2022-09-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

07/10/227 October 2022 Appointment of Mr Mark Basil Andrew Lorimer as a director on 2022-09-15

View Document

07/10/227 October 2022 Termination of appointment of Millais Management Limited as a secretary on 2022-09-15

View Document

07/10/227 October 2022 Termination of appointment of Angus George Patrick Forrest as a director on 2022-09-15

View Document

07/10/227 October 2022 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 2 Upper Tachbrook Street London SW1V 1SH on 2022-10-07

View Document

07/10/227 October 2022 Appointment of Peachtree Services Limited as a secretary on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087478930002

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087478930001

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ANGUS MURRAY

View Document

16/07/1816 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF PSC STATEMENT ON 10/04/2017

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087478930002

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

03/11/153 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GEORGE PATRICK FORREST / 01/11/2014

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087478930001

View Document

10/11/1410 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

03/12/133 December 2013 COMPANY NAME CHANGED HURN NOMINEES LIMITED CERTIFICATE ISSUED ON 03/12/13

View Document

25/10/1325 October 2013 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