Advanced company searchLink opens in new window

DUMAS INVESTMENTS LIMITED

Company number SC347147

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)
15 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
29 Jan 2024 PSC01 Notification of Morag Cadbury as a person with significant control on 10 January 2024
18 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
29 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with updates
21 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
29 Aug 2017 PSC04 Change of details for Mr Nicholas Andrew Cadbury as a person with significant control on 29 August 2017
29 Aug 2017 PSC04 Change of details for Mr Gary James Fortune-Smith as a person with significant control on 29 August 2017
16 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
29 Jun 2016 AP03 Appointment of Mr Nicholas Andrew Cadbury as a secretary on 10 May 2016
17 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 May 2016 SH03 Purchase of own shares.
28 Apr 2016 SH06 Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 2.00
18 Apr 2016 TM01 Termination of appointment of Campbell Doull Laird as a director on 1 April 2016