Advanced company searchLink opens in new window

DUX ADVISORY LIMITED

Company number 09320592

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)
23 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2020 SH08 Change of share class name or designation
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 339,121
03 Jun 2020 MR01 Registration of charge 093205920002, created on 2 June 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
18 Nov 2019 AP01 Appointment of Mr Suresh Nadesapillai as a director on 31 July 2019
18 Oct 2019 TM01 Termination of appointment of Emily Lovett as a director on 31 July 2019
03 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with updates
29 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 339,109
29 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 339,109
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 AP01 Appointment of Mrs Katherine Parsey as a director on 11 December 2018
26 Nov 2018 AP01 Appointment of Mr Seymour James Griffiths as a director on 1 April 2018
26 Nov 2018 AP01 Appointment of Mr David Seddon as a director on 1 April 2018
29 Mar 2018 TM01 Termination of appointment of Anthony Clive Jellicoe Preston as a director on 29 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
12 Sep 2017 AP01 Appointment of Mrs Emily Lovett as a director on 1 September 2017
06 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2016 TM01 Termination of appointment of Shaun Kieran Brownsmith as a director on 9 December 2016
19 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 102
25 Nov 2015 AP01 Appointment of Mr Shaun Kieran Brownsmith as a director on 7 October 2015