- Company Overview for DUNNS IMAGING GROUP LIMITED (00598527)
- Filing history for DUNNS IMAGING GROUP LIMITED (00598527)
- People for DUNNS IMAGING GROUP LIMITED (00598527)
- Charges for DUNNS IMAGING GROUP LIMITED (00598527)
- More for DUNNS IMAGING GROUP LIMITED (00598527)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 Apr 2018 | PSC01 | Notification of Teresa Ann Denham as a person with significant control on 2 December 2017 | |
10 Apr 2018 | PSC04 | Change of details for Mr Gary Steven Denham as a person with significant control on 2 December 2017 | |
09 Apr 2018 | AP03 | Appointment of Mrs Teresa Ann Denham as a secretary on 1 April 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Gary Steven Denham as a secretary on 1 April 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
12 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
28 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Mr Martin John Prosser as a director | |
17 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |