Advanced company searchLink opens in new window

DUNE HOLDINGS LIMITED

Company number 04150739

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)
29 Oct 2021 AA Group of companies' accounts made up to 30 January 2021
15 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 30 January 2018
15 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2017
  • GBP 222.70
14 Sep 2021 PSC01 Notification of Anne Rubin as a person with significant control on 6 April 2016
17 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with updates
05 Mar 2021 AA Group of companies' accounts made up to 1 February 2020
11 Jan 2021 AP01 Appointment of Alice Jane Arnold as a director on 11 December 2020
06 Feb 2020 SH02 Sub-division of shares on 12 December 2019
29 Jan 2020 SH08 Change of share class name or designation
22 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 12/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2020 AP03 Appointment of Clara Eisenberg as a secretary on 9 January 2020
20 Jan 2020 TM02 Termination of appointment of James Nicholas Marshall Cox as a secretary on 9 January 2020
20 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
28 Oct 2019 AP01 Appointment of Matthew Mcevoy as a director on 26 September 2019
25 Oct 2019 AA Group of companies' accounts made up to 26 January 2019
13 Aug 2019 MR04 Satisfaction of charge 041507390007 in full
30 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
29 Oct 2018 AA Group of companies' accounts made up to 27 January 2018
04 Oct 2018 MR01 Registration of charge 041507390009, created on 26 September 2018
01 Aug 2018 MR01 Registration of charge 041507390008, created on 26 July 2018
23 May 2018 MR04 Satisfaction of charge 4 in full
01 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/09/21
20 Oct 2017 AA Group of companies' accounts made up to 28 January 2017
24 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 222.7
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/21