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)
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 16 February 2018
  • GBP 3,972
  • ANNOTATION Replaced a replacement SH01 was registered on 09/05/2018.
  • ANNOTATION Clarification a replacement SH01 was registered on 09/05/2018 and a second filed SH01 was registered on 16/06/2020.
16 Feb 2018 CH01 Director's details changed for Mr David Michael Child on 16 February 2018
02 Nov 2017 AP01 Appointment of Mrs Margarita O'malley as a director on 1 November 2017
31 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 27/02/2020.
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Dec 2016 AP01 Appointment of Mr Andrew John Martin as a director on 22 December 2016
23 Dec 2016 AP01 Appointment of Mrs Luisa Jane Aldridge as a director on 22 December 2016
23 Dec 2016 AP01 Appointment of Mr David Andrew Holt as a director on 22 December 2016
01 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 27/02/2020.
02 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 May 2016 TM01 Termination of appointment of Natanje Holt as a director on 1 March 2016
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 3,926
02 Mar 2016 AP01 Appointment of Mr Ihab Mahmoud Hassan Ali El-Saie as a director on 22 January 2016
02 Mar 2016 AP01 Appointment of Mr Graeme Peter Gets as a director on 22 January 2016
26 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2015 MR01 Registration of charge 081602460002, created on 17 December 2015
03 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,412
26 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,412
04 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 MR01 Registration of charge 081602460001
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
25 Jun 2013 AP01 Appointment of Mr David Michael Child as a director
25 Jun 2013 AP01 Appointment of Mr Natanje Holt as a director