Advanced company searchLink opens in new window

DUX (COMPANY SECRETARY) LIMITED

Company number 05115216

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Aug 2024 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 20 August 2024
26 Jun 2024 CERTNM Company name changed haines watts berkhamsted (company secretary) LIMITED\certificate issued on 26/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-25
25 Jun 2024 CS01 Confirmation statement made on 28 April 2024 with updates
17 Nov 2023 AA Micro company accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
28 Apr 2022 PSC07 Cessation of Gary Anthony Heywood as a person with significant control on 4 January 2022
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Dec 2021 PSC07 Cessation of Colin Malcolm Fletcher as a person with significant control on 5 June 2020
08 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 5 March 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
12 Jul 2018 AA Micro company accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
13 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
17 Jan 2017 CONNOT Change of name notice
28 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1