Advanced company searchLink opens in new window

DURA CAPITAL LIMITED

Company number 10778261

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)
09 May 2024 TM01 Termination of appointment of Zak Van De Mariveles as a director on 1 May 2024
13 Mar 2024 TM01 Termination of appointment of Mark Robert Aldous as a director on 11 March 2024
13 Mar 2024 PSC07 Cessation of Zak De Mariveles as a person with significant control on 11 March 2024
13 Mar 2024 PSC02 Notification of Altus Ventures Group Limited as a person with significant control on 11 March 2024
13 Mar 2024 AP01 Appointment of Mr Mark Allan as a director on 11 March 2024
13 Mar 2024 AP01 Appointment of Mr Oern Robert Greif as a director on 11 March 2024
13 Mar 2024 AD01 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 13 March 2024
13 Mar 2024 AP01 Appointment of Mr Alexander Graham Jackson as a director on 11 March 2024
20 Nov 2023 AA Full accounts made up to 30 June 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
30 Mar 2023 AA Full accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 17 May 2022 with updates
10 Mar 2022 TM01 Termination of appointment of Gurnaik Singh Johal as a director on 7 December 2021
29 Oct 2021 AP01 Appointment of Mr Mark Robert Aldous as a director on 25 October 2021
28 Oct 2021 AA Full accounts made up to 30 June 2021
27 Oct 2021 AD01 Registered office address changed from Catley Lakeman May Limited 10 Throgmorton Avenue London EC2N 2DL United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 27 October 2021
27 Oct 2021 TM01 Termination of appointment of Russell Edward Catley as a director on 25 October 2021
27 Oct 2021 AP01 Appointment of Mr Zak Van De Mariveles as a director on 25 October 2021
27 Oct 2021 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 25 October 2021
27 Oct 2021 PSC05 Change of details for Catley Lakeman May Limited as a person with significant control on 26 October 2021
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
14 Apr 2021 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Catley Lakeman May Limited 10 Throgmorton Avenue London EC2N 2DL on 14 April 2021
16 Nov 2020 AAMD Amended full accounts made up to 30 June 2020
06 Nov 2020 AA Full accounts made up to 30 June 2020
20 Aug 2020 TM01 Termination of appointment of Benjamin John Fox as a director on 17 August 2020