Advanced company searchLink opens in new window

DUNE LIMITED

Company number 04145447

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)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 5 April 2023
25 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
04 Aug 2022 AA Micro company accounts made up to 5 April 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
14 Jul 2021 AA Micro company accounts made up to 5 April 2021
16 Mar 2021 AA Micro company accounts made up to 5 April 2020
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
12 Nov 2020 PSC05 Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020
11 Nov 2020 AD01 Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 11 November 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
29 Apr 2019 AA Micro company accounts made up to 5 April 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 5 April 2018
07 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
21 Jun 2017 AA Total exemption full accounts made up to 5 April 2017
31 Jan 2017 RP04AP01 Second filing for the appointment of Janette Graham as a director
25 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
25 Nov 2016 AP01 Appointment of Mrs Janette Patricia Graham as a director on 28 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 31/01/2017.
25 Nov 2016 TM01 Termination of appointment of Brigit Scott as a director on 28 October 2016
25 Nov 2016 AP01 Appointment of Mrs Brigit Scott as a director on 28 October 2016
25 Nov 2016 TM01 Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016
15 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 May 2016 AA Total exemption full accounts made up to 5 April 2016
25 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1