Advanced company searchLink opens in new window

DUNPHYS LIMITED

Company number 02168753

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)
30 Jul 2018 AP02 Appointment of Dunphys Holdings Limited as a director on 20 July 2018
30 Jul 2018 PSC02 Notification of Dunphys Holdings Limited as a person with significant control on 20 July 2018
30 Jul 2018 PSC07 Cessation of Murray Andrew Elliott Smith as a person with significant control on 20 July 2018
30 Jul 2018 PSC07 Cessation of Ian Christopher Clark as a person with significant control on 20 July 2018
30 Jul 2018 PSC07 Cessation of Ian Christopher Clark as a person with significant control on 20 July 2018
30 Jul 2018 AD01 Registered office address changed from York House Montague Road Hounslow TW3 1JZ United Kingdom to 5 Sentinel Square London NW4 2EL on 30 July 2018
18 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
05 Apr 2018 AP01 Appointment of Mr Harj Banger as a director on 1 April 2018
01 Feb 2018 AD01 Registered office address changed from C/O M Hicks & Co 53 Lampton Road Hounslow Middx TW3 1JG to York House Montague Road Hounslow TW3 1JZ on 1 February 2018
13 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
13 Jul 2017 PSC01 Notification of Ian Christopher Clark as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Murray Andrew Elliott Smith as a person with significant control on 6 April 2016
12 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Aug 2015 SH06 Cancellation of shares. Statement of capital on 17 July 2015
  • GBP 3,800
10 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Aug 2015 SH03 Purchase of own shares.
22 Jul 2015 TM01 Termination of appointment of Robert William Field as a director on 17 July 2015
22 Jul 2015 TM01 Termination of appointment of David William Charles Clark as a director on 17 July 2015
22 Jul 2015 TM01 Termination of appointment of Richard William Alexander as a director on 17 July 2015
22 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
22 Jul 2015 TM01 Termination of appointment of Richard Kevin Maude as a director on 15 May 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014