Advanced company searchLink opens in new window

DUNE HOLDINGS LIMITED

Company number 04150739

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)
14 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
01 Dec 2023 AP03 Appointment of Miss Alice Arnold as a secretary on 30 November 2023
01 Dec 2023 TM02 Termination of appointment of Clara Eisenberg as a secretary on 30 November 2023
27 Oct 2023 AA Group of companies' accounts made up to 28 January 2023
28 Mar 2023 CS01 Confirmation statement made on 11 January 2023 with updates
25 Nov 2022 CH01 Director's details changed for Mr Daniel Robert Rubin on 6 December 2021
25 Nov 2022 CH01 Director's details changed for Mrs Anne Rubin on 6 December 2021
21 Oct 2022 AA Group of companies' accounts made up to 29 January 2022
04 Oct 2022 AP01 Appointment of Mr Nigel Robert Darwin as a director on 27 September 2022
12 Aug 2022 PSC02 Notification of Dune Topco Limited as a person with significant control on 10 June 2022
12 Aug 2022 PSC07 Cessation of Daniel Robert Rubin as a person with significant control on 10 June 2022
12 Aug 2022 PSC07 Cessation of Anne Rubin as a person with significant control on 10 June 2022
07 Apr 2022 PSC01 Notification of Daniel Robert Rubin as a person with significant control on 6 April 2016
07 Apr 2022 PSC07 Cessation of Daniel Robert Rubin as a person with significant control on 31 March 2022
07 Apr 2022 PSC07 Cessation of Dune Topco Limited as a person with significant control on 31 March 2022
04 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 PSC02 Notification of Dune Topco Limited as a person with significant control on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Matthew Mcevoy as a director on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of John Egan as a director on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Edward Louis Rubin as a director on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Olivia Rebecca Kaye as a director on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of James Nicholas Marshall Cox as a director on 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from 9 Hatton Street London NW8 8PL to The White Building 4th Floor 11 Evesham Street London W11 4AJ on 6 December 2021