DUMAREY FLYBRID LIMITED

Unit 4 Silverstone Park Unit 4 Silverstone Park, Towcester, NN12 8GX, Northamptonshire, United Kingdom
StatusACTIVE
Company No.11175091
CategoryPrivate Limited Company
Incorporated29 Jan 2018
Age6 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

DUMAREY FLYBRID LIMITED is an active private limited company with number 11175091. It was incorporated 6 years, 4 months, 9 days ago, on 29 January 2018. The company address is Unit 4 Silverstone Park Unit 4 Silverstone Park, Towcester, NN12 8GX, Northamptonshire, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 28 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed punch flybrid LIMITED\certificate issued on 09/01/24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 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: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 15 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: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guido Lieven Dumarey

Change date: 2020-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brigitte Julia Dumolyn

Notification date: 2019-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

New address: Unit 4 Silverstone Park Silverstone Towcester Northamptonshire NN12 8GX

Old address: C/O Franklins Solicitors Llp 6-8 Castilian Street Northampton NN1 1JX England

Change date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2019

Action Date: 20 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-20

Capital : 546,238 GBP

Documents

View document PDF

Legacy

Date: 28 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/01/2019

Documents

View document PDF

Legacy

Date: 05 Feb 2019

Action Date: 28 Jan 2019

Category: Return

Type: CS01

Description: 28/01/19 Statement of Capital gbp 2.00

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Mr Tobias Knichel

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-01

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 14 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brigitte Julia Dumolyn

Appointment date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: C/O Franklins Solicitors Llp 6-8 Castilian Street Northampton NN1 1JX

Old address: C/O Franklins Solicitors Llp 6-7 Castilian Street Northampton NN1 1JX United Kingdom

Change date: 2018-02-08

Documents

View document PDF

Incorporation company

Date: 29 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPRM LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11297488
Status:ACTIVE
Category:Private Limited Company

BONNEY & JARMAN LIMITED

90 TREVERBYN ROAD,ST. AUSTELL,PL25 4EW

Number:05306164
Status:ACTIVE
Category:Private Limited Company

CAPPSIZED LTD

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:06161102
Status:ACTIVE
Category:Private Limited Company

HELM RE LTD.

7 PALEWELL PARK,LONDON,SW14 8JQ

Number:10428563
Status:ACTIVE
Category:Private Limited Company

LATIN REDD TRADE LP

LUIS A. DE HERRERA 1052,,MONTEVIDEO,

Number:LP014663
Status:ACTIVE
Category:Limited Partnership

SOLACE HEALTHCARE LTD

9 ABBEY COURT,RUGBY,CV21 3LL

Number:08262520
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