Advanced company searchLink opens in new window

DUNSTAN THOMAS GROUP LIMITED

Company number 08160246

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)
20 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 05/04/2018
17 May 2019 CS01 17/05/19 Statement of Capital gbp 3121
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 11/03/2020.
16 May 2019 CH01 Director's details changed for Mr Andrew John Martin on 16 May 2019
16 May 2019 CH01 Director's details changed for Mr Ihab Mahmoud Hassan Ali El-Saie on 16 May 2019
16 May 2019 CH01 Director's details changed for Mr David Michael Child on 16 May 2019
15 Apr 2019 CH01 Director's details changed for Mr Christopher Dunstan Boileau Read on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Mr David Michael Child on 15 April 2019
26 Sep 2018 AD01 Registered office address changed from Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT to Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN on 26 September 2018
14 Sep 2018 SH06 Cancellation of shares. Statement of capital on 7 August 2018
  • GBP 3,121
14 Sep 2018 SH03 Purchase of own shares.
07 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 27/02/2020.
01 Aug 2018 SH06 Cancellation of shares. Statement of capital on 23 May 2018
  • GBP 3,681
01 Aug 2018 SH03 Purchase of own shares.
19 Jul 2018 SH06 Cancellation of shares. Statement of capital on 18 May 2018
  • GBP 3,686
19 Jul 2018 SH03 Purchase of own shares.
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 May 2018 SH19 Statement of capital on 2 May 2018
  • GBP 3,926
23 Apr 2018 SH20 Statement by Directors
23 Apr 2018 CAP-SS Solvency Statement dated 05/04/18
23 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced to nil 05/04/2018
16 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Apr 2018 MR04 Satisfaction of charge 081602460001 in full
27 Mar 2018 TM01 Termination of appointment of Graeme Peter Gets as a director on 13 March 2018
22 Feb 2018 SH06 Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 3,880
22 Feb 2018 SH03 Purchase of own shares.