DUNORE CONNECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

24/10/2424 October 2024 Amended accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Change of details for Dunore Group Limited as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Timothy James Carroll on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from 4 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7PJ England to 5 Tower Court Irchester Road Wollaston Wellingborough NN29 7PJ on 2024-07-22

View Document

02/07/242 July 2024 Notification of Dunore Group Limited as a person with significant control on 2024-06-03

View Document

02/07/242 July 2024 Cessation of Timothy James Carroll as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

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

View Accounts

20/03/2420 March 2024 Cessation of Dunore Group Limited as a person with significant control on 2024-03-13

View Document

20/03/2420 March 2024 Notification of Timothy Carroll as a person with significant control on 2024-03-13

View Document

19/02/2419 February 2024 Termination of appointment of Jonathan William Newsham as a director on 2024-02-19

View Document

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

29/11/2329 November 2023 Change of details for Dunore Group Limited as a person with significant control on 2023-11-01

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

24/11/2324 November 2023 Notification of Dunore Group Limited as a person with significant control on 2023-11-01

View Document

24/11/2324 November 2023 Cessation of Jonathan William Newsham as a person with significant control on 2023-11-01

View Document

24/11/2324 November 2023 Cessation of Timothy James Carroll as a person with significant control on 2023-11-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

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

View Accounts

08/02/238 February 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

21/02/2221 February 2022 Director's details changed for Mr Jonathan William Newsham on 2022-02-21

View Document

21/02/2221 February 2022 Registered office address changed from Bryson Building Scott Bader Innovation Centre High Street, Wollaston Wellingborough Northamptonshire NN29 7RL England to 4 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7PJ on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Timothy James Carroll as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Jonathan William Newsham as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Timothy James Carroll on 2022-02-21

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Notification of Timothy James Carroll as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr Jonathan William Newsham as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Timothy James Carroll as a director on 2021-07-13

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

22/06/2122 June 2021 Registered office address changed from Bryson Building Scott Bader Innovation Centre Wollaston Wellingborough NN29 6RL United Kingdom to Bryson Building Scott Bader Innovation Centre High Street, Wollaston Wellingborough Northamptonshire NN29 7RL on 2021-06-22

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2021-08-31 to 2021-05-31

View Document

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

View Accounts

07/08/207 August 2020 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