- Company Overview for DUSTER BIDCO LIMITED (10742402)
- Filing history for DUSTER BIDCO LIMITED (10742402)
- People for DUSTER BIDCO LIMITED (10742402)
- Charges for DUSTER BIDCO LIMITED (10742402)
- More for DUSTER BIDCO LIMITED (10742402)
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
|
|
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
|