DUNBAI INTERNATIONAL LTD

Unit 5 March House Unit 5 March House, Bicester, OX26 4PP, England
StatusACTIVE
Company No.11106233
CategoryPrivate Limited Company
Incorporated11 Dec 2017
Age6 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

DUNBAI INTERNATIONAL LTD is an active private limited company with number 11106233. It was incorporated 6 years, 5 months, 23 days ago, on 11 December 2017. The company address is Unit 5 March House Unit 5 March House, Bicester, OX26 4PP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-22

Officer name: Mr Buqing Huang

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bo Sun

Change date: 2024-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Calzprime Capital Ltd

Notification date: 2024-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-01-20

Psc name: Xmass Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-20

Psc name: Bo Sun

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2024-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Buqing Huang

Change date: 2023-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Buqing Huang

Appointment date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2023

Action Date: 20 May 2023

Category: Address

Type: AD01

Change date: 2023-05-20

New address: Unit 5 March House 2 Murdock Road Bicester OX26 4PP

Old address: 5th Floor 1 Knightsbridge Green London SW1X 7QA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bo Sun

Change date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr Bo Sun

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr Bo Sun

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: 5th Floor Knightsbridge Green London SW1X 7QA England

New address: 5th Floor 1 Knightsbridge Green London SW1X 7QA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-14

Psc name: Bo Sun

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-14

Psc name: Calzprime Capital Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Old address: Dunbai International Ltd. Sannic&Co 2nd Floor Berkeley Square House London W1J 6BD England

Change date: 2020-10-13

New address: 5th Floor Knightsbridge Green London SW1X 7QA

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-21

Psc name: Calzprime Capital Ltd

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bo Sun

Change date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: Dunbai International Ltd. Sannic&Co 2nd Floor Berkeley Square House London W1J 6BD

Change date: 2019-11-21

Old address: Dunbai International Ltd. Sannic&Co 2nd Floor Berkeley Square House London W1J 6BD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Old address: Dunbai International Ltd. 5th Floor, 1 Knightsbridge Green, London SW1X 7NE England

Change date: 2019-11-20

New address: Dunbai International Ltd. Sannic&Co 2nd Floor Berkeley Square House London W1J 6BD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bo Sun

Change date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

New address: Dunbai International Ltd. 5th Floor, 1 Knightsbridge Green, London SW1X 7NE

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2019-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Calzprime Capital Ltd

Notification date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-30

Psc name: Bo Sun

Documents

View document PDF

Incorporation company

Date: 11 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHP PROPERTY DEVELOPMENTS LIMITED

3 FAIRVIEW COURT, FAIRVIEW ROAD,CHELTENHAM,GL52 2EX

Number:11922795
Status:ACTIVE
Category:Private Limited Company

B-OSS TECH SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09218614
Status:ACTIVE
Category:Private Limited Company

BARBARA MARSH HAIRDRESSING LIMITED

ROLLESTONE HOUSE, BRIDGE STREET,LINCOLNSHIRE,LN9 5HZ

Number:05128591
Status:ACTIVE
Category:Private Limited Company

G.B. MOTORSHIPS LIMITED

MERIDIAN HOUSE,GRIMSBY,DN31 3UA

Number:02895207
Status:ACTIVE
Category:Private Limited Company

I KLOTHING LIMITED

32 DEMONTFORT STREET,LEICESTER,LE1 7GD

Number:11836745
Status:ACTIVE
Category:Private Limited Company

OMAC OILS LIMITED

7 ANNAGOLE,DUNGANNON,BT70 1UA

Number:NI604680
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