Advanced company searchLink opens in new window

DUKEMINSTER LIMITED

Company number 03154201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2024 AA Group of companies' accounts made up to 30 June 2024
30 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
19 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
12 Jan 2024 AUD Auditor's resignation
13 Nov 2023 AA Group of companies' accounts made up to 30 June 2022
27 Oct 2023 MR04 Satisfaction of charge 15 in full
08 Jun 2023 PSC02 Notification of Etablissement Finital as a person with significant control on 8 June 2023
08 Jun 2023 PSC07 Cessation of Bernard Lachenal as a person with significant control on 8 June 2023
08 Jun 2023 PSC07 Cessation of Claude Brechbuhl as a person with significant control on 8 June 2023
06 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
17 May 2022 TM01 Termination of appointment of Henry Enrico Haron Shohet as a director on 4 May 2022
13 Apr 2022 TM01 Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022
06 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
07 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
16 Apr 2021 AA Group of companies' accounts made up to 30 June 2020
15 Apr 2021 CH01 Director's details changed for Henry Enrico Shohet on 9 April 2021
04 Feb 2021 CH01 Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021
03 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
02 Sep 2020 AD01 Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
30 Jan 2020 CH01 Director's details changed for Mr Benjamin Daniel Perahia on 7 March 2019
22 Jan 2020 AA Group of companies' accounts made up to 30 June 2019
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
11 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates