Advanced company searchLink opens in new window

DUNE HOLDINGS LIMITED

Company number 04150739

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)
10 Aug 2017 AP01 Appointment of Mr Edward Louis Rubin as a director on 18 May 2017
10 Aug 2017 AP01 Appointment of Ms Olivia Rebecca Kaye as a director on 18 May 2017
10 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
11 Nov 2016 AA Group of companies' accounts made up to 30 January 2016
23 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 213
15 Nov 2015 AA Group of companies' accounts made up to 31 January 2015
08 Sep 2015 MR01 Registration of charge 041507390007, created on 27 August 2015
07 Sep 2015 MR04 Satisfaction of charge 041507390006 in full
07 Sep 2015 MR04 Satisfaction of charge 041507390005 in full
03 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 January 2015
19 May 2015 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 206.1
19 May 2015 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 213
24 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 206.1

Statement of capital on 2015-06-03
  • GBP 213
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2015
05 Nov 2014 AA Group of companies' accounts made up to 1 February 2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2014 MR01 Registration of charge 041507390006, created on 15 July 2014
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 206.1
31 Jan 2014 CH01 Director's details changed for Anne Rubin on 31 January 2014
31 Jan 2014 CH01 Director's details changed for John Egan on 31 January 2014
04 Nov 2013 AA Group of companies' accounts made up to 26 January 2013
03 Oct 2013 MR01 Registration of charge 041507390005
06 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
06 Nov 2012 AA Group of companies' accounts made up to 28 January 2012
29 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3