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)
10 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
09 Jan 2019 AD02 Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
03 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
19 Oct 2018 AP01 Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018
08 Oct 2018 TM01 Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018
06 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
14 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
09 Oct 2017 TM02 Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017
25 Apr 2017 CS01 Confirmation statement made on 2 February 2017 with updates
16 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
05 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
02 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9,170,595
20 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 9,170,595
22 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
26 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 9,170,595
15 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
05 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
19 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
27 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
22 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
26 Oct 2011 AP01 Appointment of Benjamin Daniel Perahia as a director
05 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2