- Company Overview for DUMA HOLDINGS LIMITED (01686853)
- Filing history for DUMA HOLDINGS LIMITED (01686853)
- People for DUMA HOLDINGS LIMITED (01686853)
- Charges for DUMA HOLDINGS LIMITED (01686853)
- More for DUMA HOLDINGS LIMITED (01686853)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
11 Oct 2023 | CH01 | Director's details changed for Mr Andrew Patrick Hurst on 11 October 2023 | |
14 Sep 2023 | PSC04 | Change of details for Mr Andrew Patrick Hurst as a person with significant control on 1 September 2023 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
17 Jan 2023 | CH03 | Secretary's details changed for Mrs Amanda Louise Solomons on 17 January 2023 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Feb 2022 | AD02 | Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to Pett Place Pett Lane Charing Kent TN27 0DS | |
02 Feb 2022 | TM02 | Termination of appointment of Christopher Rohan Delacombe as a secretary on 31 January 2022 | |
02 Feb 2022 | AP03 | Appointment of Mrs Amanda Louise Solomons as a secretary on 1 February 2022 | |
02 Feb 2022 | AD04 | Register(s) moved to registered office address Pett Place Pett Lane Charing Kent TN27 0DS | |
02 Feb 2022 | AD01 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to Pett Place Pett Lane Charing Kent TN27 0DS on 2 February 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Jul 2020 | PSC04 | Change of details for Mr Andrew Patrick Hurst as a person with significant control on 20 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Mr Andrew Patrick Hurst on 20 July 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from 19 Ebury Street London SW1W 0LD to 1 Heather Way Chobham Surrey GU24 8RA on 16 July 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off |