Advanced company searchLink opens in new window

DUAL INVENTIVE LTD

Company number 06917677

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)
12 Sep 2024 AA Accounts for a small company made up to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
03 Jul 2023 AA Accounts for a small company made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from Unit 3, Kestrel Court Unit 3, Kestrel Court First Avenue Doncaster South Yorkshire DN9 3RN United Kingdom to Unit 3 Kestrel Court First Avenue Doncaster South Yorkshire on 17 March 2022
16 Mar 2022 AD01 Registered office address changed from Unit 2, Kestrel Court First Avenue Doncaster DN9 3RN England to Unit 3, Kestrel Court Unit 3, Kestrel Court First Avenue Doncaster South Yorkshire DN9 3RN on 16 March 2022
23 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
15 Mar 2021 AD01 Registered office address changed from Unit 2 Kestrel Court First Avenue Doncaster DN9 3GA United Kingdom to Unit 2, Kestrel Court First Avenue Doncaster DN9 3RN on 15 March 2021
15 Mar 2021 AP02 Appointment of Dual Inventive Europe Bv as a director on 1 January 2021
08 Jan 2021 AD01 Registered office address changed from Drake House Decoy Bank North Doncaster DN4 5JR United Kingdom to Unit 2 Kestrel Court First Avenue Doncaster DN9 3GA on 8 January 2021
27 Nov 2020 TM01 Termination of appointment of Lex Josephus Maria Van Der Poel as a director on 27 November 2020
27 Nov 2020 TM01 Termination of appointment of Henrius Maria Petrus Groenen as a director on 27 November 2020
26 Nov 2020 AP01 Appointment of Mr Joshua David Jackson as a director on 26 November 2020
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 28 May 2018 with updates
02 Oct 2017 TM02 Termination of appointment of Mark Francis Coia as a secretary on 20 September 2017
02 Oct 2017 TM01 Termination of appointment of Antoine Jan Macgiel Valk as a director on 20 September 2017
23 Sep 2017 AA Total exemption full accounts made up to 31 December 2016