Advanced company searchLink opens in new window

ALEX DUMAS LIMITED

Company number 08033445

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)
12 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with updates
26 Jan 2023 AP01 Appointment of Mrs Michelle Louise Sexton as a director on 16 December 2022
25 Jan 2023 PSC01 Notification of Sheryl Yvette Hawkins as a person with significant control on 16 December 2022
25 Jan 2023 PSC01 Notification of Michelle Louise Sexton as a person with significant control on 16 December 2022
25 Jan 2023 AD01 Registered office address changed from Devon House Anchor Street Chelmsford CM2 0GD to Cobblers Mill Road Stock Ingatestone CM4 9RG on 25 January 2023
25 Jan 2023 PSC01 Notification of Daryl Mark Mackay as a person with significant control on 16 December 2022
25 Jan 2023 AP01 Appointment of Mrs Sheryl Yvette Hawkins as a director on 16 December 2022
25 Jan 2023 AP01 Appointment of Mr Daryl Mark Mackay as a director on 16 December 2022
25 Jan 2023 TM01 Termination of appointment of Barnaby Hugh Cochrane Watson as a director on 16 December 2022
25 Jan 2023 PSC07 Cessation of Fultons Restaurants Group Limited as a person with significant control on 16 December 2022
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 145,000
24 Nov 2022 CERTNM Company name changed the star inn (dunmow) LIMITED\certificate issued on 24/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22
31 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2019 CH01 Director's details changed for Mr Barnaby Hugh Cochrane Watson on 1 August 2019
15 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates