Advanced company searchLink opens in new window

DUSTER BIDCO LIMITED

Company number 10742402

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)
11 Sep 2023 AA Group of companies' 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 107424020006, created on 6 December 2022
09 Sep 2022 AA Group of companies' 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 Group of companies' accounts made up to 31 December 2020
06 Aug 2021 MR01 Registration of charge 107424020005, created on 2 August 2021
04 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
02 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
14 May 2020 MR01 Registration of charge 107424020004, created on 7 May 2020
02 Dec 2019 TM01 Termination of appointment of Hetal Panchal as a director on 29 November 2019
19 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
21 Jun 2019 MR01 Registration of charge 107424020003, created on 14 June 2019
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
10 Sep 2018 AA Group of companies' accounts 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
25 Jun 2018 MR01 Registration of charge 107424020002, created on 21 June 2018
19 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
31 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into financing arrangements 23/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2017 MR01 Registration of charge 107424020001, created on 24 October 2017
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