Advanced company searchLink opens in new window

DUNNELL LTD

Company number 13431208

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)
15 Oct 2024 PSC04 Change of details for Mr Jacob Kaya Dunnell as a person with significant control on 1 October 2024
05 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with updates
05 Oct 2024 PSC07 Cessation of Kimberley Louise Dunnell as a person with significant control on 1 October 2024
02 Jul 2024 AA01 Current accounting period shortened from 30 June 2025 to 31 December 2024
02 Jul 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 AA Accounts for a dormant company made up to 30 June 2023
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
09 Aug 2023 PSC04 Change of details for Mrs Kimberley Louise Dunnell as a person with significant control on 9 August 2023
01 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
21 Dec 2022 PSC04 Change of details for Mr Jacob Kaya Dunnell as a person with significant control on 13 December 2022
21 Dec 2022 CH01 Director's details changed for Mr Jacob Kaya Dunnell on 13 December 2022
21 Dec 2022 AD01 Registered office address changed from 906 the Mill South Hall Street Salford Greater Manchester M5 4JH United Kingdom to Regus, 5th Floor Digital World Center 1 the Quays, Lowry Plaza Salford M50 3UB on 21 December 2022
30 Nov 2022 PSC04 Change of details for Mrs Kimberley Louise Dunnell as a person with significant control on 29 November 2022
30 Nov 2022 AD01 Registered office address changed from 58 Vancouver Quay Salford Greater Manchester M50 3TU England to 906 the Mill South Hall Street Salford Greater Manchester M5 4JH on 30 November 2022
30 Nov 2022 PSC04 Change of details for Mr Jacob Kaya Dunnell as a person with significant control on 29 November 2022
30 Nov 2022 CH01 Director's details changed for Mr Jacob Kaya Dunnell on 29 November 2022
23 Sep 2022 PSC04 Change of details for Mrs Kimberley Louise Dunnell as a person with significant control on 23 September 2022
23 Sep 2022 AD01 Registered office address changed from 906 the Mill South Hall Street Salford Greater Manchester M5 4JH to 58 Vancouver Quay Salford Greater Manchester M50 3TU on 23 September 2022
23 Sep 2022 PSC04 Change of details for Mr Jacob Kaya Dunnell as a person with significant control on 23 September 2022
23 Sep 2022 CH01 Director's details changed for Mr Jacob Kaya Dunnell on 23 September 2022
02 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
20 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 102