Advanced company searchLink opens in new window

DUSK (RETAIL) LIMITED

Company number 10362653

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)
29 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
10 Jan 2024 AA Full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from Calls Wharf 2 the Calls Leeds LS2 7JU England to The Small Mill Chadwick Street Leeds LS10 1LJ on 8 February 2023
31 Aug 2022 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
10 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with updates
09 May 2022 TM01 Termination of appointment of Andrew James Mcluckie as a director on 5 April 2022
06 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
22 Oct 2021 AP01 Appointment of Mr Christopher James Read as a director on 22 October 2021
22 Oct 2021 AP01 Appointment of Andrew James Mcluckie as a director on 22 October 2021
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 1,000,000
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
03 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
08 Mar 2020 MR04 Satisfaction of charge 103626530001 in full
11 Feb 2020 AD01 Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to Calls Wharf 2 the Calls Leeds LS2 7JU on 11 February 2020
29 May 2019 AA Total exemption full accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
25 May 2018 AA Total exemption full accounts made up to 30 September 2017
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
24 Jan 2018 CH01 Director's details changed for Mr Jason Michael Walker on 24 January 2018
24 Jan 2018 CH01 Director's details changed for Mr Jason Michael Walker on 24 January 2018