Advanced company searchLink opens in new window

DUNBRIDGE INVESTMENTS LIMITED

Company number 07299092

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)
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Sep 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr marin jakisic
25 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
10 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Apr 2015 CH01 Director's details changed for Mr Irfan Javeed Hussain on 13 March 2015
07 Apr 2015 CH01 Director's details changed for Mr Marin Jakisic on 13 March 2015
02 Apr 2015 TM01 Termination of appointment of Neil Manek as a director on 17 February 2015
23 Mar 2015 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ to 869 High Road London N12 8QA on 23 March 2015
10 Sep 2014 MR04 Satisfaction of charge 2 in full
10 Sep 2014 MR04 Satisfaction of charge 1 in full
01 Sep 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
01 Aug 2014 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to Euro House 1394 High Road London N20 9YZ on 1 August 2014
07 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
05 Aug 2013 AP01 Appointment of Mr Irfan Javeed Hussain as a director
28 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Apr 2012 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN United Kingdom on 13 April 2012
11 Apr 2012 AR01 Annual return made up to 31 July 2011 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 11 April 2012
25 Oct 2011 AA01 Current accounting period extended from 30 June 2012 to 31 July 2012
30 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
05 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders