- Company Overview for DUAL INVENTIVE LTD (06917677)
- Filing history for DUAL INVENTIVE LTD (06917677)
- People for DUAL INVENTIVE LTD (06917677)
- More for DUAL INVENTIVE LTD (06917677)
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
|
|
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
|
|
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2014
|
|
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
|
|
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 |