Advanced company searchLink opens in new window

DUAL COMPENDIUM LIMITED

Company number 05396888

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)
06 May 2014 AA Full accounts made up to 30 September 2013
02 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4,176,100
08 Jul 2013 AA Full accounts made up to 30 September 2012
25 Jun 2013 AP03 Appointment of Mr John Derek Newman as a secretary
24 Jun 2013 TM01 Termination of appointment of Andrew Collinson as a director
24 Jun 2013 TM01 Termination of appointment of Patrick Brown as a director
24 Jun 2013 TM02 Termination of appointment of Andrew Collinson as a secretary
24 Jun 2013 AP01 Appointment of Mr David Craggs as a director
17 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Andrew Joseph Collinson on 31 July 2012
21 Jun 2012 AA Full accounts made up to 30 September 2011
03 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
12 Aug 2011 CH01 Director's details changed for Andrew Joseph Collinson on 12 August 2011
12 Aug 2011 CH01 Director's details changed for Mr Patrick Brown on 12 August 2011
12 Aug 2011 CH03 Secretary's details changed for Andrew Joseph Collinson on 12 August 2011
27 Jun 2011 AA Full accounts made up to 30 September 2010
13 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Andrew Joseph Collinson on 1 March 2011
13 Apr 2011 CH01 Director's details changed for Mr Patrick Brown on 1 March 2011
05 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
24 Aug 2010 AD01 Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 24 August 2010
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
24 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Patrick Brown on 24 March 2010