Advanced company searchLink opens in new window

DUMB LTD

Company number 09408788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Oct 2023 PSC01 Notification of Katie Harris as a person with significant control on 1 August 2022
05 Oct 2023 PSC04 Change of details for Mr Stuart James Harris as a person with significant control on 1 August 2022
03 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created 01/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2023 SH08 Change of share class name or designation
27 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
25 Jan 2022 AD01 Registered office address changed from 37 Chester Crescent Newcastle ST5 3RT England to Unit 1.05, Nova Centre Keele University Science & Innovation Park Keele Staffordshire ST5 5AA on 25 January 2022
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
11 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Oct 2019 AD01 Registered office address changed from 23 Howard Place Newcastle-Under-Lyme ST5 2JA England to 37 Chester Crescent Newcastle ST5 3RT on 4 October 2019
25 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 January 2018
30 Apr 2018 AD01 Registered office address changed from 7B Kendall Road Beckenham Kent BR3 4PY England to 23 Howard Place Newcastle-Under-Lyme ST5 2JA on 30 April 2018
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
22 Jan 2018 PSC01 Notification of Stuart James Harris as a person with significant control on 22 January 2018
22 Jan 2018 PSC07 Cessation of Stuart James Harris as a person with significant control on 22 January 2018
05 Sep 2017 AA Micro company accounts made up to 31 January 2017
06 Jun 2017 CH01 Director's details changed for Mr Stuart James Harris on 1 October 2015
27 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates