DUNSTONANDRYANCONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

21/11/2421 November 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

28/12/2328 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Termination of appointment of Hamza Tahir as a director on 2023-04-01

View Document

14/06/2314 June 2023 Appointment of Mr Christo Kavin Joseph Dunston as a director on 2023-04-01

View Document

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

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

28/09/2128 September 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

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/02/2020 February 2020 DIRECTOR APPOINTED MR HAMZA TAHIR

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMZA TAHIR

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR PRANAY SINGH

View Document

19/02/2019 February 2020 CESSATION OF PRANAY SINGH AS A PSC

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM OFFICE GOLD, BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD LONDON ENGLAND

View Document

20/05/1920 May 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 73 14 WESTERN GATEWAY LONDON E16 1BJ UNITED KINGDOM

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRANAY SINGH

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR TAURAB ARSHAD

View Document

21/03/1921 March 2019 CESSATION OF TAURAB HASSAN ARSHAD AS A PSC

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR PRANAY SINGH

View Document

02/02/192 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAURAB HASSAN ARSHAD

View Document

02/02/192 February 2019 DIRECTOR APPOINTED MR TAURAB HASSAN ARSHAD

View Document

02/02/192 February 2019 CESSATION OF CHRISTO KAVIN JOSEPH DUNSTON AS A PSC

View Document

02/02/192 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTO DUNSTON

View Document

02/02/192 February 2019 APPOINTMENT TERMINATED, DIRECTOR ARAVIND MUTHUMANI

View Document

14/12/1814 December 2018 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