Advanced company searchLink opens in new window

DUMA HOLDINGS LIMITED

Company number 01686853

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)
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