DUNLOP INTERNATIONAL LIMITED

04825179
UNIT C, NETWORK 331 INDUSTRIAL PARK LYSONS AVENUE ASH VALE ALDERSHOT GU12 5QF

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 7 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 7 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 officers Change of particulars for director (Mr Yasutaka Doko) 2 Buy now
07 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2023 officers Termination of appointment of director (Masahiro Asahino) 1 Buy now
18 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
24 Mar 2022 officers Appointment of director (Mr Shingo Sakashita) 2 Buy now
24 Mar 2022 officers Termination of appointment of director (Yasuo Watanabe) 1 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 7 Buy now
03 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2021 resolution Resolution 1 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2020 accounts Annual Accounts 14 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2019 accounts Annual Accounts 7 Buy now
17 Jun 2019 capital Return of Allotment of shares 8 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 officers Change of particulars for director (Mr Masahiro Asahino) 2 Buy now
04 Oct 2018 accounts Annual Accounts 7 Buy now
27 Apr 2018 officers Appointment of director (Mr Yasutaka Doko) 2 Buy now
07 Feb 2018 accounts Annual Accounts 7 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 officers Appointment of director (Mr Masahiro Asahino) 2 Buy now
17 May 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 May 2017 incorporation Memorandum Articles 5 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 resolution Resolution 1 Buy now
11 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2017 officers Termination of appointment of director (Rachel Isabel Lilian Stockton) 1 Buy now
10 Apr 2017 officers Termination of appointment of director (Adedotun Ademola Adegoke) 1 Buy now
10 Apr 2017 officers Termination of appointment of secretary (Cameron John Olsen) 1 Buy now
10 Apr 2017 officers Appointment of secretary (Mr Tetsuo Shimizu) 2 Buy now
10 Apr 2017 officers Appointment of director (Mr Yasuo Watanabe) 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 accounts Amended Accounts 8 Buy now
24 Oct 2016 officers Appointment of director (Adedotun Ademola Adegoke) 2 Buy now
19 Oct 2016 officers Appointment of director (Miss Rachel Isabel Lilian Stockton) 2 Buy now
19 Oct 2016 officers Termination of appointment of director (David Michael Forsey) 1 Buy now
03 Oct 2016 accounts Annual Accounts 2 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 officers Change of particulars for director (Mr David Michael Forsey) 4 Buy now
20 Aug 2015 accounts Annual Accounts 7 Buy now
03 Feb 2015 accounts Annual Accounts 7 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 officers Termination of appointment of director (Barry John Leach) 1 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
30 Jan 2014 officers Termination of appointment of secretary (Cameron Olsen) 1 Buy now
10 Jan 2014 officers Termination of appointment of director (Robert Mellors) 1 Buy now
09 Jan 2014 accounts Annual Accounts 7 Buy now
09 Dec 2013 officers Appointment of secretary (Mr Cameron John Olsen) 2 Buy now
09 Dec 2013 officers Termination of appointment of secretary (Rebecca Tylee-Birdsall) 1 Buy now
06 Dec 2013 officers Appointment of secretary (Mr Cameron John Olsen) 2 Buy now
06 Dec 2013 officers Termination of appointment of secretary (Rebecca Tylee-Birdsall) 1 Buy now
14 Aug 2013 officers Change of particulars for director (Mr Robert Frank Mellors) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Barry John Leach) 2 Buy now
12 Aug 2013 officers Change of particulars for director (Mr David Michael Forsey) 2 Buy now
30 Jan 2013 annual-return Annual Return 6 Buy now
28 Nov 2012 accounts Annual Accounts 7 Buy now
31 Jan 2012 annual-return Annual Return 6 Buy now
28 Dec 2011 accounts Annual Accounts 8 Buy now
25 Aug 2011 officers Appointment of director (Mr Barry John Leach) 2 Buy now
03 Aug 2011 officers Change of particulars for secretary (Mrs Rebecca Louise Tylee-Birdsall) 2 Buy now
01 Aug 2011 officers Change of particulars for director (Mr David Michael Forsey) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Robert Frank Mellors) 2 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
07 Jul 2010 officers Change of particulars for director (Mr David Michael Forsey) 2 Buy now
24 May 2010 accounts Annual Accounts 9 Buy now
03 Feb 2010 accounts Annual Accounts 13 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Appointment of director (Mr David Michael Forsey) 3 Buy now
25 Nov 2009 officers Appointment of director (Mr David Michael Forsey) 2 Buy now
03 Mar 2009 accounts Annual Accounts 13 Buy now
30 Jan 2009 annual-return Return made up to 30/01/09; full list of members 3 Buy now
05 Sep 2008 officers Appointment terminated secretary robert mellors 1 Buy now
02 Sep 2008 officers Appointment terminated director justin barnes 1 Buy now
28 Aug 2008 officers Secretary appointed rebecca louise tylee-birdsall 1 Buy now
22 Jul 2008 annual-return Return made up to 08/07/08; full list of members 3 Buy now
03 Jun 2008 address Location of register of members 1 Buy now
11 Apr 2008 address Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF 1 Buy now
13 Feb 2008 accounts Annual Accounts 14 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: 400 capability green luton bedfordshire LU1 3AE 1 Buy now
18 Sep 2007 annual-return Return made up to 08/07/07; full list of members 5 Buy now
25 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Jul 2007 accounts Accounting reference date extended from 31/12/06 to 30/04/07 1 Buy now
03 Feb 2007 address Registered office changed on 03/02/07 from: c/o ernst & young LLP one colmore square birmingham B4 6HQ 1 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
18 Aug 2006 officers Secretary resigned 1 Buy now
18 Aug 2006 officers New director appointed 1 Buy now
18 Aug 2006 officers New secretary appointed;new director appointed 1 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
15 Aug 2006 annual-return Return made up to 08/07/06; full list of members 6 Buy now
18 Apr 2006 accounts Annual Accounts 12 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: one colmore square birmingham B4 6HQ 1 Buy now
05 Aug 2005 annual-return Return made up to 08/07/05; full list of members 6 Buy now