Download leads from Nexok and grow your business. Find out more

Dumco Limited

Documents

Total Documents55
Total Pages212

Filing History

5 March 2021Confirmation statement made on 4 March 2021 with no updates
7 October 2020Micro company accounts made up to 31 March 2020
4 March 2020Confirmation statement made on 4 March 2020 with no updates
22 July 2019Micro company accounts made up to 31 March 2019
5 April 2019Confirmation statement made on 4 March 2019 with no updates
13 November 2018Micro company accounts made up to 31 March 2018
8 March 2018Confirmation statement made on 4 March 2018 with no updates
21 December 2017Micro company accounts made up to 31 March 2017
6 March 2017Confirmation statement made on 4 March 2017 with updates
6 March 2017Confirmation statement made on 4 March 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
7 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
7 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 300
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 300
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 300
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
15 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
15 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
15 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
9 April 2013Termination of appointment of Stephen Dew-Nash as a director
9 April 2013Termination of appointment of Stephen Dew-Nash as a director
1 October 2012Registered office address changed from Sachi 9 Wells Road, Berry Hill Coleford Gloucestershire GL16 7AT United Kingdom on 1 October 2012
1 October 2012Registered office address changed from Sachi 9 Wells Road, Berry Hill Coleford Gloucestershire GL16 7AT United Kingdom on 1 October 2012
1 October 2012Registered office address changed from Sachi 9 Wells Road, Berry Hill Coleford Gloucestershire GL16 7AT United Kingdom on 1 October 2012
10 September 2012Total exemption small company accounts made up to 31 March 2012
10 September 2012Total exemption small company accounts made up to 31 March 2012
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
7 December 2011Total exemption small company accounts made up to 31 March 2011
7 December 2011Total exemption small company accounts made up to 31 March 2011
21 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
21 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
21 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
16 March 2010Appointment of Olivier Michele Albert Jean Paul Reimann as a director
16 March 2010Appointment of Olivier Michele Albert Jean Paul Reimann as a director
12 March 2010Appointment of Stephen Frederick Dew-Nash as a director
12 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 299
12 March 2010Appointment of Stephen Frederick Dew-Nash as a director
12 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 299
9 March 2010Termination of appointment of Barbara Kahan as a director
9 March 2010Termination of appointment of Barbara Kahan as a director
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing