Advanced company searchLink opens in new window

DUNAMIS HOLDINGS LIMITED

Company number 08437285

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)
23 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 March 2018
09 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
19 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
11 Oct 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 8 March 2017 with updates
03 Feb 2017 AD01 Registered office address changed from 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 3 February 2017
09 Jan 2017 TM01 Termination of appointment of Kingsley William Arthur Ingram as a director on 21 December 2016
22 Dec 2016 TM01 Termination of appointment of Kingsley William Arthur Ingram as a director on 21 December 2016
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 CH01 Director's details changed for Mr Graham Norman Saul on 18 November 2016
21 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,250
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,250
10 Feb 2015 AD01 Registered office address changed from Unit 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015