DUNSCRIBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

07/08/257 August 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

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

View Accounts

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE DUNBAR / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC GORDON DUNBAR / 11/10/2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNE DUNBAR / 11/10/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 126 LANGDALE ROAD DUNSTABLE BEDFORDSHIRE LU6 3BT

View Document

08/10/158 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/10/1326 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/10/1115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/10/106 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/10/103 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEC GORDON DUNBAR / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE DUNBAR / 01/10/2009

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 ALTER MEM AND ARTS 22/01/96

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 115 WINCHMORE HILL ROAD SOUTHGATE LONDON N14

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/10/9427 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/11/914 November 1991 ACCOUNTING REF. DATE SHORT FROM 24/07 TO 31/03

View Document

26/09/9126 September 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 51 QUEENSWAY ST CATHERINES ROAD FRIMLEY GREEN CAMBERLEY SURREY GU16 6QB

View Document

18/07/9018 July 1990 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

01/11/881 November 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

30/12/8730 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

30/12/8730 December 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

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