- Company Overview for DUX ADVISORY LIMITED (09320592)
- Filing history for DUX ADVISORY LIMITED (09320592)
- People for DUX ADVISORY LIMITED (09320592)
- Charges for DUX ADVISORY LIMITED (09320592)
- More for DUX ADVISORY LIMITED (09320592)
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) |
---|---|---|---|
26 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
01 Jul 2024 | AD01 | Registered office address changed from The Kennel Club Gatehouse Way Aylesbury Buckinghamshire HP19 8DB England to Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 1 July 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to The Kennel Club Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 15 April 2024 | |
02 Apr 2024 | CERTNM |
Company name changed haines watts (berkhamsted) LIMITED\certificate issued on 02/04/24
|
|
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
29 Dec 2022 | AP01 | Appointment of Mrs Bianca Gail Permal as a director on 1 April 2022 | |
20 Dec 2022 | PSC07 | Cessation of Gary Anthony Heywood as a person with significant control on 6 January 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Gary Anthony Heywood as a director on 6 January 2022 | |
05 Jan 2022 | PSC01 | Notification of Katherine Mary Parsey as a person with significant control on 5 June 2020 | |
28 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Suresh Nadesapillai as a director on 31 May 2021 | |
20 Apr 2021 | PSC07 | Cessation of Colin Malcolm Fletcher as a person with significant control on 5 June 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jul 2020 | MA | Memorandum and Articles of Association | |
01 Jul 2020 | TM01 | Termination of appointment of Colin Malcolm Fletcher as a director on 5 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of David Seddon as a director on 5 June 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 1 July 2020 | |
23 Jun 2020 | MA | Memorandum and Articles of Association | |
23 Jun 2020 | SH10 | Particulars of variation of rights attached to shares |