DUNSIN SURVEYORS LIMITED
Status | ACTIVE |
Company No. | 05779975 |
Category | Private Limited Company |
Incorporated | 12 Apr 2006 |
Age | 18 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
DUNSIN SURVEYORS LIMITED is an active private limited company with number 05779975. It was incorporated 18 years, 1 month, 22 days ago, on 12 April 2006. The company address is 83 Victoria Street, London, SW1H 0HW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Address
Type: AD01
Old address: 83 Victoria Street London SW1H 0HW England
New address: 83 Victoria Street London SW1H 0HW
Change date: 2023-01-24
Documents
Change person director company with change date
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wilson Dunsin
Change date: 2022-08-25
Documents
Change to a person with significant control
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-25
Psc name: Mr Wilson Dunsin
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: 7 Lower Grosvenor Place London SW1W 0EN
New address: 83 Victoria Street London SW1H 0HW
Change date: 2022-08-25
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Gazette filings brought up to date
Date: 31 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 24 Sep 2012
Action Date: 23 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wilson Dunsin
Change date: 2012-09-23
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Old address: 170-172 Victoria Street Victoria London SW1E 5LB United Kingdom
Change date: 2012-09-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-06
Officer name: Wilson Dunsin
Documents
Change registered office address company with date old address
Date: 11 Apr 2011
Action Date: 11 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-11
Old address: 37 Grecian Crescent Upper Norwood London SE19 3HJ
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination secretary company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olanike Dunsin
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Wilson Dunsin
Documents
Capital allotment shares
Date: 29 Jan 2010
Action Date: 20 Jan 2010
Category: Capital
Type: SH01
Capital : 98 GBP
Date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 02/04/07 from: 58 shinners close london SE25 5JQ
Documents
Legacy
Date: 05 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/01/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2006
Category: Address
Type: 287
Description: Registered office changed on 09/05/06 from: suite 1011 northway house 1379 high road whetstone london N20 9LP
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED
FORUM 4, SOLENT BUSINESS PARK PARKWAY SOUTH,FAREHAM,PO15 7AD
Number: | 07907466 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 KINGS ROAD,BIRMINGHAM,B11 2AA
Number: | 10909842 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-16 LOUGHBROUGH ROAD,LEICESTER,LE4 5LD
Number: | 11122635 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11509526 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE LEARNING COLLEGE LIMITED
OFFICE 1 SOUTHFIELDS FARM,FERNDOWN,BH22 8TR
Number: | 03909401 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MURRAY MEWS,LONDON,NW1 9RJ
Number: | 10277681 |
Status: | ACTIVE |
Category: | Private Limited Company |