- Company Overview for DUNLUCE CAPITAL MANAGEMENT LTD (NI645966)
- Filing history for DUNLUCE CAPITAL MANAGEMENT LTD (NI645966)
- People for DUNLUCE CAPITAL MANAGEMENT LTD (NI645966)
- More for DUNLUCE CAPITAL MANAGEMENT LTD (NI645966)
| 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) |
|---|---|---|---|
| 22 Dec 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 18 Jun 2025 | CS01 | Confirmation statement made on 21 May 2025 with updates | |
| 23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 20 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
| 13 Nov 2023 | AD01 | Registered office address changed from 4 High Street Holywood BT18 9AZ Northern Ireland to 2nd Floor, 14-16 Shore Road Holywood BT18 9HX on 13 November 2023 | |
| 29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 18 Jul 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
| 15 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 10 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 Aug 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
| 09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 19 Aug 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
| 12 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 18 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 05 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
| 05 Jun 2020 | CH01 | Director's details changed for Mr Ryan Michael Joseph Smith on 25 May 2020 | |
| 05 Jun 2020 | CH01 | Director's details changed for Zayd Hammam on 25 May 2020 | |
| 05 Jun 2020 | PSC04 | Change of details for Zayd Hammam as a person with significant control on 25 May 2020 | |
| 05 Jun 2020 | PSC04 | Change of details for Mr Ryan Michael Joseph Smith as a person with significant control on 25 May 2020 | |
| 08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 30 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
| 02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 28 Jun 2018 | AD01 | Registered office address changed from Bedford House 16-22 Bedford St Belfast BT2 7FD Northern Ireland to 4 High Street Holywood BT18 9AZ on 28 June 2018 |