- Company Overview for DUKEMINSTER LIMITED (03154201)
- Filing history for DUKEMINSTER LIMITED (03154201)
- People for DUKEMINSTER LIMITED (03154201)
- Charges for DUKEMINSTER LIMITED (03154201)
- More for DUKEMINSTER LIMITED (03154201)
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 |