Advanced company searchLink opens in new window

DUNELM CAPITAL PARTNERS LIMITED

Company number 12231067

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)
07 May 2024 AA Total exemption full accounts made up to 31 July 2023
23 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
07 Aug 2023 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to 22-25 Portman Close Marylebone London United Kingdom W1H 6BS on 7 August 2023
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
31 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
30 Aug 2022 AD01 Registered office address changed from 311 Capworth Street London E10 7BA United Kingdom to Lansdowne House 57 Berkeley Square London W1J 6ER on 30 August 2022
31 May 2022 AA Total exemption full accounts made up to 31 July 2021
10 Feb 2022 AP01 Appointment of Mrs Chantal Essien as a director on 31 July 2021
10 Feb 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 July 2021
22 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
08 Sep 2020 PSC07 Cessation of Chantal Essien as a person with significant control on 7 September 2020
03 Sep 2020 TM01 Termination of appointment of Chantal Essien as a director on 3 September 2020
17 Aug 2020 AP01 Appointment of Mrs Chantal Essien as a director on 16 August 2020
17 Aug 2020 PSC01 Notification of Chantal Essien as a person with significant control on 16 August 2020
23 Dec 2019 PSC04 Change of details for Paul Essien as a person with significant control on 22 December 2019
23 Dec 2019 TM01 Termination of appointment of Som Amir Emadi as a director on 22 December 2019
23 Dec 2019 PSC07 Cessation of Som Amir Emadi as a person with significant control on 22 December 2019
27 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-27
  • GBP 2