DUNSTAN THOMAS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
29/05/2529 May 2025 | Application to strike the company off the register |
31/03/2531 March 2025 | Termination of appointment of Ihab Mahmoud Hassan Ali El-Saie as a director on 2025-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
07/10/247 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
07/10/247 October 2024 | |
07/10/247 October 2024 | |
07/10/247 October 2024 | |
07/06/247 June 2024 | Termination of appointment of Luisa Jane Aldridge as a director on 2024-04-14 |
14/03/2414 March 2024 | Termination of appointment of Christopher Dunstan Boileau Read as a director on 2024-02-29 |
08/02/248 February 2024 | Satisfaction of charge 081625300003 in full |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
11/10/2311 October 2023 | |
11/10/2311 October 2023 | |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
03/05/223 May 2022 | Termination of appointment of Margarita O'malley as a director on 2022-04-29 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
07/10/217 October 2021 | Director's details changed for Mr Andrew John Martin on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Mr Ihab Mahmoud Hassan Ali El-Saie on 2021-10-07 |
24/07/2124 July 2021 | |
30/06/2130 June 2021 | |
30/06/2130 June 2021 | |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
09/07/209 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081625300001 |
23/06/2023 June 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19 |
23/06/2023 June 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19 |
06/05/206 May 2020 | PSC'S CHANGE OF PARTICULARS / DUNSTAN THOMAS GROUP LIMITED / 06/05/2020 |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA FINTZ / 17/01/2020 |
10/01/2010 January 2020 | DIRECTOR APPOINTED MS JULIA FINTZ |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
17/04/1917 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IHAB MAHMOUD HASSAN ALI EL-SAIE / 15/04/2019 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHILD / 15/04/2019 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARTIN / 15/04/2019 |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / DUNSTAN THOMAS GROUP LIMITED / 15/04/2019 |
14/04/1914 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IHAB MAHMOUD HASSAN ALI EL-SAIE / 14/04/2019 |
14/04/1914 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNSTAN BOILEAU READ / 14/04/2019 |
14/04/1914 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHILD / 14/04/2019 |
14/04/1914 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUISA JANE ALDRIDGE / 14/04/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM RAWLINGS SUITE GUNWHARF QUAYS PORTSMOUTH HAMPSHIRE PO1 3TT |
07/08/187 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SANTOSH SINGH |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
07/08/187 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TALBOT |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAEME GETS |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHILD / 27/03/2018 |
24/01/1824 January 2018 | DIRECTOR APPOINTED MR ROBERT JOHN TALBOT |
24/01/1824 January 2018 | DIRECTOR APPOINTED MR SANTOSH SINGH |
23/11/1723 November 2017 | DIRECTOR APPOINTED MRS MARGARITA O'MALLEY |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/12/1623 December 2016 | DIRECTOR APPOINTED MR ANDREW JOHN MARTIN |
23/12/1623 December 2016 | DIRECTOR APPOINTED MR DAVID ANDREW HOLT |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/05/1623 May 2016 | APPOINTMENT TERMINATED, DIRECTOR NATANJE HOLT |
18/05/1618 May 2016 | DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE |
11/03/1611 March 2016 | ADOPT ARTICLES 20/01/2016 |
02/03/162 March 2016 | DIRECTOR APPOINTED MR GRAEME PETER GETS |
02/03/162 March 2016 | DIRECTOR APPOINTED MR IHAB MAHMOUD HASSAN ALI EL-SAIE |
05/01/165 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081625300002 |
18/12/1518 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081625300002 |
17/12/1517 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081625300001 |
06/08/156 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
31/07/1431 July 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
17/04/1417 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
04/11/134 November 2013 | DIRECTOR APPOINTED MR DAVID MICHAEL CHILD |
04/11/134 November 2013 | DIRECTOR APPOINTED MR NATANJE HOLT |
01/08/131 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
02/10/122 October 2012 | CURREXT FROM 31/07/2013 TO 30/09/2013 |
31/07/1231 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DUNSTAN THOMAS CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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