(AA) Dormant company accounts reported for the period up to 2023/07/31
filed on: 17th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/05
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 23rd, March 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 6th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/05
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/05
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/05
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/03/05
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/01/07. New Address: 80/3 Commercial Street Edinburgh EH6 6LX. Previous address: 16 Charlotte Square Edinburgh EH2 4DF
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(TM02) 2018/12/14 - the day secretary's appointment was terminated
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 15th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/03/05
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/03/05
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/02/07
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 7th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/05
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/03/05 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/14
capital
|
|
(AR01) Annual return drawn up to 2015/03/05 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/20
capital
|
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 19th, May 2015
| document replacement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed duthus investments LIMITEDcertificate issued on 13/04/15
filed on: 13th, April 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 3rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2014/03/31 to 2014/07/31
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/05 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/26
capital
|
|
(AP01) New director appointment on 2013/04/16.
filed on: 16th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/04/16.
filed on: 16th, April 2013
| officers
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2013/04/09
filed on: 12th, April 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 12th, April 2013
| resolution
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/04/09
filed on: 12th, April 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/04/12.
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 2013/04/12 - the day director's appointment was terminated
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmws 1010 LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2013
| incorporation
|
Free Download
(29 pages)
|