Advanced company searchLink opens in new window

DULWICH BUILDERS LTD

Company number 12110363

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)
28 Apr 2024 AA Micro company accounts made up to 31 July 2023
24 Aug 2023 PSC04 Change of details for Mr Joseph Orzeszak as a person with significant control on 24 August 2023
30 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
03 Jul 2023 PSC01 Notification of Agnieszka Klej as a person with significant control on 3 July 2023
11 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
09 May 2023 PSC07 Cessation of Agnieszka Klej as a person with significant control on 9 May 2023
01 May 2023 AP01 Appointment of Mr Joseph Orzeszak as a director on 1 May 2023
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Apr 2023 PSC01 Notification of Joseph Orzeszak as a person with significant control on 27 April 2023
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
26 Apr 2022 CH03 Secretary's details changed for Ms Agnieszka Klej on 14 April 2022
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Mar 2021 CH01 Director's details changed for Ms Agnieszka Klej on 5 March 2021
13 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 AD01 Registered office address changed from 248 Brockley Road London SE4 2SF to 59 Malyons Road London SE13 7XD on 12 January 2021
12 Jan 2021 CS01 Confirmation statement made on 17 July 2020 with no updates
07 Jan 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 248 Brockley Road London SE4 2SF on 7 January 2021
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-18
  • GBP 1