5 DUNSMURE ROAD LTD

Suite 57, Millmead Business Centre Suite 57, Millmead Business Centre, London, N17 9QU, United Kingdom
StatusACTIVE
Company No.08417323
Category
Incorporated25 Feb 2013
Age11 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

5 DUNSMURE ROAD LTD is an active with number 08417323. It was incorporated 11 years, 3 months, 8 days ago, on 25 February 2013. The company address is Suite 57, Millmead Business Centre Suite 57, Millmead Business Centre, London, N17 9QU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

Old address: Millmead Business Centre, 57 Mill Mead Road London N17 9QU United Kingdom

Change date: 2023-10-24

New address: Suite 57, Millmead Business Centre Mill Mead Road London N17 9QU

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

New address: Millmead Business Centre, 57 Mill Mead Road London N17 9QU

Old address: Millmead Business Centre Millmead Business Centre, 57 Mill Mead Road London N17 9QU United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

New address: Millmead Business Centre Millmead Business Centre, 57 Mill Mead Road London N17 9QU

Old address: 5 Firwood Close Cardiff CF14 2AW Wales

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-28

Officer name: Mr Nachman Klepner

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Elfyn Jones

Termination date: 2022-08-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-04

Officer name: Gillian Elfyn Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-12

Old address: 49 Ardwyn Pantmawr Cardiff CF14 7HB Wales

New address: 5 Firwood Close Cardiff CF14 2AW

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-05

New address: 49 Ardwyn Pantmawr Cardiff CF14 7HB

Old address: 10 Westbourne Crescent Cardiff CF14 2BL Wales

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

New address: 10 Westbourne Crescent Cardiff CF14 2BL

Old address: 10 10 Westbourne Crescent Cardiff CF14 2BL

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Tankard

Appointment date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-22

Officer name: Mr Shailen Unalkat

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grainne Mary Morby

Termination date: 2014-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

New address: 10 10 Westbourne Crescent Cardiff CF14 2BL

Old address: 5 Dunsmure Road London N16 5PU

Change date: 2014-10-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-08

Officer name: Mrs Gillian Elfyn Jones

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grainne Mary Morby

Termination date: 2014-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: James William Collins

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADW LTD

14 BROADWATER ROAD,SOUTHAMPTON,SO18 2EB

Number:11740977
Status:ACTIVE
Category:Private Limited Company

CAR FINANCE SUPERMARKET LIMITED

MILLHOUSE BUSINESS CENTRE STATION ROAD,DERBY,DE74 2NJ

Number:10115518
Status:ACTIVE
Category:Private Limited Company

DIVIN UK PRIVATE LIMITED

252 SHINFIELD ROAD,READING,RG2 8EY

Number:11274879
Status:ACTIVE
Category:Private Limited Company

G WEBSTER SERVICES LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:07719102
Status:ACTIVE
Category:Private Limited Company

JMIWORTH LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11114444
Status:ACTIVE
Category:Private Limited Company

MAPS VENTURES LIMITED

C/O BLEND ACCOUNTANTS, FIRST FLOOR,MORECAMBE,LA4 4BQ

Number:11082235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source