Advanced company searchLink opens in new window

DUNFIELD AND MEAD LTD

Company number 08561811

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)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
26 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
30 May 2024 CH01 Director's details changed for Ismael Abdul Kabia on 30 May 2024
30 May 2024 AD01 Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG to Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ on 30 May 2024
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
27 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 30 April 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
29 Jan 2020 CH01 Director's details changed for Ismael Abdul Kabia on 12 January 2020
29 Jan 2020 PSC04 Change of details for Ismael Abdul Kabia as a person with significant control on 12 January 2020
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
09 Jul 2019 AP01 Appointment of Kaymei Ngui Aminatta Kabia as a director on 1 July 2019
24 Jun 2019 PSC04 Change of details for Idris Ahmed Kabia as a person with significant control on 24 June 2019
24 Jun 2019 PSC04 Change of details for Antonia Marie Conteh as a person with significant control on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Ismael Abdul Kabia on 24 June 2019
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
23 Jul 2018 PSC01 Notification of Antonia Marie Conteh as a person with significant control on 9 July 2018
21 Jul 2018 PSC07 Cessation of Anthony Bola Conteh as a person with significant control on 9 July 2018