Advanced company searchLink opens in new window

DUX ADVISORY LIMITED

Company number 09320592

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)
15 Apr 2024 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to The Kennel Club Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 15 April 2024
02 Apr 2024 CERTNM Company name changed haines watts (berkhamsted) LIMITED\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with updates
29 Dec 2022 AP01 Appointment of Mrs Bianca Gail Permal as a director on 1 April 2022
20 Dec 2022 PSC07 Cessation of Gary Anthony Heywood as a person with significant control on 6 January 2022
20 Dec 2022 TM01 Termination of appointment of Gary Anthony Heywood as a director on 6 January 2022
05 Jan 2022 PSC01 Notification of Katherine Mary Parsey as a person with significant control on 5 June 2020
28 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 TM01 Termination of appointment of Suresh Nadesapillai as a director on 31 May 2021
20 Apr 2021 PSC07 Cessation of Colin Malcolm Fletcher as a person with significant control on 5 June 2020
12 Feb 2021 CS01 Confirmation statement made on 20 November 2020 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 MA Memorandum and Articles of Association
01 Jul 2020 TM01 Termination of appointment of Colin Malcolm Fletcher as a director on 5 June 2020
01 Jul 2020 TM01 Termination of appointment of David Seddon as a director on 5 June 2020
01 Jul 2020 AD01 Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 1 July 2020
23 Jun 2020 MA Memorandum and Articles of Association
23 Jun 2020 SH10 Particulars of variation of rights attached to shares
23 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2020 SH08 Change of share class name or designation
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 339,121