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)
08 Jun 2017 CH01 Director's details changed for Lex Josephus Maria Van Der Poel on 8 June 2017
08 Jun 2017 CH01 Director's details changed for Henrius Maria Petrus Groenen on 8 June 2017
08 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
16 Oct 2016 AD01 Registered office address changed from Unit 2 Redwall Close Dinnington Sheffield S25 3QA to Drake House Decoy Bank North Doncaster DN4 5JR on 16 October 2016
16 Oct 2016 CH01 Director's details changed for Lex Josephus Maria Van Der Poel on 1 October 2016
16 Oct 2016 CH01 Director's details changed for Henrius Maria Petrus Groenen on 16 October 2016
25 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Aug 2013 TM01 Termination of appointment of a director
08 Aug 2013 AP01 Appointment of Mr Antoine Jan Macgiel Valk as a director
11 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
06 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Feb 2012 AD01 Registered office address changed from Somerton House Hazell Drive Newport NP10 8FY Uk on 26 February 2012
26 Feb 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
25 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Jan 2011 DISS40 Compulsory strike-off action has been discontinued