Advanced company searchLink opens in new window

DU BOULAY PROJECTS LTD

Company number 08431815

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)
29 Feb 2024 MR01 Registration of charge 084318150001, created on 20 February 2024
27 Feb 2024 TM01 Termination of appointment of Fiducia Holdings Interiors Ltd as a director on 26 February 2024
26 Feb 2024 AP01 Appointment of Mr David Campion Houssemayne Du Boulay as a director on 23 February 2024
22 Feb 2024 AP01 Appointment of Mr Lee Russell Brownlie as a director on 20 February 2024
21 Feb 2024 AD01 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to Studio 7, Rvpb John Archer Way London SW18 3SX on 21 February 2024
21 Feb 2024 CERTNM Company name changed fiducia commercial interiors LIMITED\certificate issued on 21/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-20
20 Feb 2024 AP01 Appointment of Mr Daniel David Randolph as a director on 20 February 2024
27 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
17 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Feb 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
04 Feb 2022 AP02 Appointment of Fiducia Holdings Interiors Ltd as a director on 12 November 2021
04 Feb 2022 PSC07 Cessation of Simon Grant Rogers as a person with significant control on 12 November 2021
04 Feb 2022 PSC02 Notification of Fiducia Holdings Interiors Ltd as a person with significant control on 12 November 2021
12 Nov 2021 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 12 November 2021
12 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 30 September 2020
04 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with updates
17 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
17 Oct 2019 PSC07 Cessation of Fiducia Interiors Ltd as a person with significant control on 1 October 2018
17 Oct 2019 PSC01 Notification of Simon Grant Rogers as a person with significant control on 1 October 2018
17 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates