- Company Overview for DUAL OVERSEAS INVESTMENTS LIMITED (03983245)
- Filing history for DUAL OVERSEAS INVESTMENTS LIMITED (03983245)
- People for DUAL OVERSEAS INVESTMENTS LIMITED (03983245)
- Charges for DUAL OVERSEAS INVESTMENTS LIMITED (03983245)
- More for DUAL OVERSEAS INVESTMENTS LIMITED (03983245)
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) |
---|---|---|---|
26 Sep 2018 | CH01 | Director's details changed for Damien Peter Coates on 20 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Mark Andrew Hudson on 14 August 2018 | |
08 Aug 2018 | TM02 | Termination of appointment of Emma Louise Snooks as a secretary on 8 August 2018 | |
10 May 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 | |
10 May 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
10 May 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
10 May 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
19 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 30 September 2016 | |
19 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
19 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
01 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
01 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
03 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
31 Mar 2017 | CH01 | Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Mark Andrew Hudson as a director on 31 January 2017 | |
22 Dec 2016 | AP01 | Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016 | |
16 Dec 2016 | MR05 | All of the property or undertaking has been released from charge 039832450011 | |
16 Dec 2016 | MR04 | Satisfaction of charge 039832450011 in full | |
16 Dec 2016 | MR05 | All of the property or undertaking has been released from charge 039832450012 | |
16 Dec 2016 | MR04 | Satisfaction of charge 039832450012 in full | |
04 Jul 2016 | AA | Audit exemption subsidiary accounts made up to 30 September 2015 | |
04 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
04 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
04 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 |