Advanced company searchLink opens in new window

DUTTOFORD BUSINESS SOLUTIONS LTD

Company number 08952943

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)
25 Oct 2017 PSC01 Notification of Jamie Moss as a person with significant control on 11 August 2017
25 Oct 2017 AP01 Appointment of Mr Jamie Moss as a director on 11 August 2017
26 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
26 Apr 2017 TM01 Termination of appointment of Mkhululi Masuku as a director on 5 April 2017
26 Apr 2017 AD01 Registered office address changed from 128 Beckley Road Nottingham NG8 6GW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 April 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
15 Nov 2016 AA Micro company accounts made up to 31 March 2016
07 Jul 2016 AD01 Registered office address changed from 6 North Hyde Gardens Hayes UB3 4QR United Kingdom to 128 Beckley Road Nottingham NG8 6GW on 7 July 2016
07 Jul 2016 AP01 Appointment of Mkhululi Masuku as a director on 30 June 2016
07 Jul 2016 TM01 Termination of appointment of Sandel Bouea as a director on 30 June 2016
23 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
14 Dec 2015 AA Micro company accounts made up to 31 March 2015
08 Oct 2015 AD01 Registered office address changed from 28 Chalfont Road London SE25 4AA United Kingdom to 6 North Hyde Gardens Hayes UB3 4QR on 8 October 2015
08 Oct 2015 TM01 Termination of appointment of Wayne Patten as a director on 1 October 2015
08 Oct 2015 AP01 Appointment of Sandel Bouea as a director on 1 October 2015
20 Aug 2015 TM01 Termination of appointment of Mustafa Adem as a director on 13 August 2015
20 Aug 2015 AD01 Registered office address changed from 20 Shaftesbury Waye Hayes UB4 0XB United Kingdom to 28 Chalfont Road London SE25 4AA on 20 August 2015
20 Aug 2015 AP01 Appointment of Wayne Patten as a director on 13 August 2015
06 May 2015 AP01 Appointment of Mustafa Adem as a director on 28 April 2015
06 May 2015 TM01 Termination of appointment of Iulian Turloi as a director on 28 April 2015
06 May 2015 AD01 Registered office address changed from 198 Farmborough Netherfield Milton Keynes MK6 4HS to 20 Shaftesbury Waye Hayes UB4 0XB on 6 May 2015
07 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
04 Dec 2014 AD01 Registered office address changed from 3 Beck House Upton Road Edmonton N18 2LJ United Kingdom to 198 Farmborough Netherfield Milton Keynes MK6 4HS on 4 December 2014
04 Dec 2014 TM01 Termination of appointment of Luis Serra as a director on 25 November 2014
04 Dec 2014 AP01 Appointment of Iulian Turloi as a director on 25 November 2014