- Company Overview for DUDSBURY LTD (07711651)
- Filing history for DUDSBURY LTD (07711651)
- People for DUDSBURY LTD (07711651)
- More for DUDSBURY LTD (07711651)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
14 Dec 2022 | CH01 | Director's details changed for Mr Clifford James Lewin on 31 March 2022 | |
05 Feb 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
09 Mar 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
27 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
04 Mar 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
15 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
13 Dec 2019 | PSC04 | Change of details for Mr Simon Telvi as a person with significant control on 13 December 2019 | |
02 Dec 2019 | AD02 | Register inspection address has been changed to 17 Sheringham Avenue London N14 4UB | |
02 Dec 2019 | AD01 | Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL England to 2 Frederick Street Kings Cross London WC1X 0nd on 2 December 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Daryl Cumberland as a director on 8 November 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr Clifford James Lewin as a director on 8 November 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
06 Feb 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
20 Jul 2018 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
12 Mar 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
26 Sep 2017 | PSC01 | Notification of Simon Telvi as a person with significant control on 1 August 2017 | |
26 Sep 2017 | PSC07 | Cessation of Daryl Cumberland as a person with significant control on 1 August 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from C/O St Marine Limited the Courtyard 30 Worthing Road Horsham RH12 1SL United Kingdom to The Courtyard 30 Worthing Road Horsham RH12 1SL on 19 September 2017 |