DUNOON CAPITAL LTD
Status | ACTIVE |
Company No. | 10869953 |
Category | Private Limited Company |
Incorporated | 17 Jul 2017 |
Age | 6 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DUNOON CAPITAL LTD is an active private limited company with number 10869953. It was incorporated 6 years, 10 months, 16 days ago, on 17 July 2017. The company address is 1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-24
New address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
Old address: 17 Glenhouse Road London SE9 1JH England
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type micro entity
Date: 23 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2022
Action Date: 16 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108699530005
Charge creation date: 2022-11-16
Documents
Change person director company with change date
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-09
Officer name: Miss Megan Dixon
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2021
Action Date: 01 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-01
Charge number: 108699530004
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Jack Stamp
Change date: 2017-07-17
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts amended with accounts type micro entity
Date: 28 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AAMD
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108699530003
Charge creation date: 2018-12-05
Documents
Change person director company with change date
Date: 12 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-05
Officer name: Miss Jack Stamp
Documents
Change person director company with change date
Date: 12 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-05
Officer name: Miss Megan Dixon
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
New address: 17 Glenhouse Road London SE9 1JH
Old address: 110 Earlshall Road London SE9 1PR United Kingdom
Change date: 2018-10-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2018
Action Date: 23 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-23
Charge number: 108699530002
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2018
Action Date: 15 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-15
Charge number: 108699530001
Documents
Some Companies
COMPLETELY GORGEOUS BEAUTY LIMITED
9A BLOSSOM CLOSE,SOUTHAMPTON,SO30 2FR
Number: | 10156040 |
Status: | ACTIVE |
Category: | Private Limited Company |
H I ELECTRICAL SOLUTIONS LIMITED
7 COOKS LANE,EMSWORTH,PO10 8LG
Number: | 11920935 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL ASSOCIATION OF FLOWER ARRANGEMENT SOCIETIES 2003
OSBORNE HOUSE,LONDON,EC2M 4TE
Number: | 04934904 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
20 FARM ROAD,ASHFORD,TN26 2JA
Number: | 10293122 |
Status: | ACTIVE |
Category: | Private Limited Company |
RD AUTOMOTIVE SOLUTIONS LIMITED
4 CORALIN GROVE,WATERLOOVILLE,PO7 8QP
Number: | 11000741 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM AT THE TOP - KILMELFORD LTD
KILMELFORD POST OFFICE,OBAN,PA34 4XA
Number: | SC623304 |
Status: | ACTIVE |
Category: | Private Limited Company |