Advanced company searchLink opens in new window

DUTCHMADE LIMITED

Company number 03303387

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)
24 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
10 Sep 2015 AD01 Registered office address changed from 1 Floor 34 Dover Street London W1S 4NG to 4 Floor, 43-45 Dorset Street London W1U 7NA on 10 September 2015
18 May 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
04 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
27 Jan 2014 AD04 Register(s) moved to registered office address
26 Jun 2013 MR04 Satisfaction of charge 2 in full
02 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
07 Feb 2013 AD03 Register(s) moved to registered inspection location
07 Feb 2013 AD02 Register inspection address has been changed
07 Feb 2013 AD01 Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 7 February 2013
24 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Apr 2011 AP04 Appointment of Smo Secretarial Services Limited as a secretary
31 Mar 2011 TM02 Termination of appointment of Ian Hargrove as a secretary
25 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
24 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr Amir Zarbafi on 18 January 2010