- Company Overview for DUST GROUP LIMITED (11775273)
- Filing history for DUST GROUP LIMITED (11775273)
- People for DUST GROUP LIMITED (11775273)
- Charges for DUST GROUP LIMITED (11775273)
- More for DUST GROUP LIMITED (11775273)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 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 Mr Anthony Gerard Ambrose on 20 May 2024 | |
20 May 2024 | CH01 | Director's details changed for Mrs Naomi Jane Ambrose on 20 May 2024 | |
20 May 2024 | PSC04 | Change of details for Mr Anthony Gerard Ambrose as a person with significant control on 20 May 2024 | |
20 May 2024 | PSC04 | Change of details for Mrs Naomi Jane Ambrose as a person with significant control on 20 May 2024 | |
01 May 2024 | CH01 | Director's details changed for Mr Anthony Gerard Ambrose on 1 May 2024 | |
01 May 2024 | CH01 | Director's details changed for Mrs Naomi Jane Ambrose on 1 May 2024 | |
01 May 2024 | PSC04 | Change of details for Mr Anthony Gerard Ambrose as a person with significant control on 1 May 2024 | |
01 May 2024 | PSC04 | Change of details for Mrs Naomi Jane Ambrose 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 United Kingdom to Unit 2 6-8 Cole Street London SE1 4YH on 1 May 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 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 | CH01 | Director's details changed for Mr Anthony Gerard Ambrose on 2 March 2022 | |
02 Mar 2022 | PSC04 | Change of details for Mrs Naomi Jane Ambrose as a person with significant control on 2 March 2022 | |
02 Mar 2022 | PSC04 | Change of details for Mr Anthony Gerard Ambrose as a person with significant control on 2 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Ground Floor 4-7 Vine Yard Borough London SE1 1QL United Kingdom to Unit 12 6-8 Cole Street London SE1 4YH on 2 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
12 Nov 2021 | MR01 | Registration of charge 117752730001, created on 8 November 2021 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 |