Advanced company searchLink opens in new window

DYSON MANAGEMENT LIMITED

Company number 07687784

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)
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
07 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
01 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
20 May 2022 AA Accounts for a dormant company made up to 30 September 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 30 September 2020
26 Jan 2021 TM01 Termination of appointment of Jessica White as a director on 25 January 2021
20 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
10 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
14 Apr 2020 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 14 April 2020
11 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Mar 2019 AP01 Appointment of Mr Justin Lance Mott as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Daniel Paul Gallagher as a director on 12 March 2019
12 Mar 2019 AP01 Appointment of Mr Keith Bates as a director on 20 February 2019
01 Mar 2019 AP01 Appointment of Miss Jessica White as a director on 21 February 2019
28 Feb 2019 TM01 Termination of appointment of Peter Michael Jones as a director on 21 February 2019
20 Feb 2019 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 19 February 2019
20 Feb 2019 AP04 Appointment of Q1 Professional Services Limited as a secretary on 19 February 2019
20 Feb 2019 AD01 Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL England to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 20 February 2019
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
18 Aug 2016 AD01 Registered office address changed from Pendragon House 65 London Road St. Albans AL1 1LJ to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 18 August 2016