- Company Overview for DUNSMORE CAPITAL LIMITED (08626490)
- Filing history for DUNSMORE CAPITAL LIMITED (08626490)
- People for DUNSMORE CAPITAL LIMITED (08626490)
- More for DUNSMORE CAPITAL LIMITED (08626490)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
15 May 2024 | CH02 | Director's details changed for Columbus Innovations Limited on 14 May 2024 | |
14 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
08 Oct 2023 | TM01 | Termination of appointment of Andrew Robert Male as a director on 6 October 2023 | |
08 Oct 2023 | PSC07 | Cessation of Andrew Robert Male as a person with significant control on 6 October 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from 36 36-38 Cornhill International House London EC3V 3NG United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 4 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from 24 Holborn Viaduct International House London EC1A 2BN United Kingdom to 36 36-38 Cornhill International House London EC3V 3NG on 3 July 2023 | |
24 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jan 2023 | AA01 | Previous accounting period extended from 30 December 2022 to 31 December 2022 | |
20 Jan 2023 | PSC05 | Change of details for Columbus Innovations Limited as a person with significant control on 7 January 2023 | |
20 Jan 2023 | AP02 | Appointment of Columbus Innovations Limited as a director on 7 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Mr Andrew Robert Male as a director on 7 January 2023 | |
20 Jan 2023 | PSC01 | Notification of Andrew Robert Male as a person with significant control on 20 December 2022 | |
19 Oct 2022 | MA | Memorandum and Articles of Association | |
17 Oct 2022 | PSC04 | Change of details for Mrs Kimberley Beulah Denjean as a person with significant control on 10 October 2022 | |
16 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
16 Oct 2022 | PSC02 | Notification of Columbus Innovations Limited as a person with significant control on 10 October 2022 | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 30 December 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
02 Mar 2022 | CERTNM |
Company name changed ce capital partners LIMITED\certificate issued on 02/03/22
|
|
17 Sep 2021 | AA | Accounts for a dormant company made up to 30 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 30 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates |