- Company Overview for DUAL-STREAM HOLDINGS LTD (13292253)
- Filing history for DUAL-STREAM HOLDINGS LTD (13292253)
- People for DUAL-STREAM HOLDINGS LTD (13292253)
- Charges for DUAL-STREAM HOLDINGS LTD (13292253)
- More for DUAL-STREAM HOLDINGS LTD (13292253)
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 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
25 Mar 2024 | PSC01 | Notification of Sean Kay Haslam as a person with significant control on 22 November 2021 | |
25 Mar 2024 | PSC04 | Change of details for Mr Christopher James Cornelly as a person with significant control on 22 November 2021 | |
14 Feb 2024 | AA | Group of companies' accounts made up to 31 July 2023 | |
08 May 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
14 Mar 2023 | AA | Group of companies' accounts made up to 31 July 2022 | |
16 Dec 2022 | MR01 | Registration of charge 132922530001, created on 16 December 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Unit 1.10/11 Hollinwood Business Centre Albert Street Oldham OL8 3QL United Kingdom to Tmj Business Centre 107 Cavendish Street Ashton-Under-Lyne Greater Manchester OL6 7SW on 13 June 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
12 Apr 2022 | AA01 | Current accounting period extended from 31 March 2022 to 31 July 2022 | |
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | MA | Memorandum and Articles of Association | |
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 22 November 2021
|
|
20 Jul 2021 | AP01 | Appointment of Mr Sean Kay Haslam as a director on 20 July 2021 | |
03 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-25
|