Advanced company searchLink opens in new window

DUSTER MIDCO 1 LIMITED

Company number 10742311

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)
10 Apr 2024 AP01 Appointment of Mr James William John Webber as a director on 28 March 2024
11 Sep 2023 AA Full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
12 Dec 2022 MR01 Registration of charge 107423110001, created on 6 December 2022
09 Sep 2022 AA Full accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
12 Sep 2021 AA Full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
02 Mar 2021 AA Full accounts made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
02 Dec 2019 TM01 Termination of appointment of Hetal Panchal as a director on 29 November 2019
19 Sep 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
18 Apr 2019 AD01 Registered office address changed from PO Box SW1E 5RS 17th Floor Portland House 17th Floor Portland House Bressenden Place London SW1E 5RS United Kingdom to Longbow House 20 Chiswell Street London EC1Y 4TW on 18 April 2019
14 Sep 2018 AA Accounts for a small company made up to 31 December 2017
31 Jul 2018 TM01 Termination of appointment of Paul Aitchison as a director on 31 July 2018
04 Jul 2018 AP01 Appointment of Mr Hetal Panchal as a director on 1 July 2018
26 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
06 Oct 2017 AD01 Registered office address changed from C/O Graphite Capital, 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to PO Box SW1E 5RS 17th Floor Portland House 17th Floor Portland House Bressenden Place London SW1E 5RS on 6 October 2017
30 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2017 AP01 Appointment of Paul Aitchison as a director on 12 May 2017
16 May 2017 TM01 Termination of appointment of Timothy James Spence as a director on 12 May 2017
16 May 2017 TM01 Termination of appointment of Richard Martin Crayton as a director on 12 May 2017
16 May 2017 AP01 Appointment of Mohammed Azam as a director on 12 May 2017
26 Apr 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017