- Company Overview for DUST PROJECT MANAGEMENT LTD (11691311)
- Filing history for DUST PROJECT MANAGEMENT LTD (11691311)
- People for DUST PROJECT MANAGEMENT LTD (11691311)
- More for DUST PROJECT MANAGEMENT LTD (11691311)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
20 May 2024 | CH01 | Director's details changed for Mrs Naomi Jane Ambrose on 20 May 2024 | |
20 May 2024 | PSC05 | Change of details for Dust Group Limited as a person with significant control on 20 May 2024 | |
20 May 2024 | CH01 | Director's details changed for Mr Anthony Gerard Ambrose on 20 May 2024 | |
20 May 2024 | AD01 | Registered office address changed from Unit 2 6-8 Cole Street London SE1 4YH England to Studio 2 6-8 Cole Street London SE1 4YH on 20 May 2024 | |
01 May 2024 | CH01 | Director's details changed for Mrs Naomi Jane Ambrose on 1 May 2024 | |
01 May 2024 | CH01 | Director's details changed for Mr Anthony Gerard Ambrose on 1 May 2024 | |
01 May 2024 | PSC05 | Change of details for Dust Group Limited as a person with significant control on 1 May 2024 | |
01 May 2024 | AD01 | Registered office address changed from Unit 12 6-8 Cole Street London SE1 4YH England to Unit 2 6-8 Cole Street London SE1 4YH on 1 May 2024 | |
24 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mrs Naomi Jane Ambrose on 2 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Ground Floor 4-7 Vine Yard Borough London SE1 1QL England to Unit 12 6-8 Cole Street London SE1 4YH on 2 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mr Anthony Gerard Ambrose on 2 March 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jul 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 January 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
22 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
20 Feb 2019 | PSC07 | Cessation of Anthony Gerard Ambrose as a person with significant control on 1 February 2019 |