DUX ADVISORY LIMITED

09320592
KENNEL CLUB HOUSE GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8DB

Documents

Documents
Date Category Description Pages
01 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2024 change-of-name Certificate Change Of Name Company 3 Buy now
27 Dec 2023 accounts Annual Accounts 10 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2022 accounts Annual Accounts 10 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2022 officers Appointment of director (Mrs Bianca Gail Permal) 2 Buy now
20 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2022 officers Termination of appointment of director (Gary Anthony Heywood) 1 Buy now
05 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 11 Buy now
08 Jun 2021 officers Termination of appointment of director (Suresh Nadesapillai) 1 Buy now
20 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2020 accounts Annual Accounts 12 Buy now
09 Jul 2020 incorporation Memorandum Articles 13 Buy now
01 Jul 2020 officers Termination of appointment of director (Colin Malcolm Fletcher) 1 Buy now
01 Jul 2020 officers Termination of appointment of director (David Seddon) 1 Buy now
01 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2020 incorporation Memorandum Articles 12 Buy now
23 Jun 2020 capital Notice of particulars of variation of rights attached to shares 4 Buy now
23 Jun 2020 resolution Resolution 1 Buy now
23 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
15 Jun 2020 capital Return of Allotment of shares 4 Buy now
03 Jun 2020 mortgage Registration of a charge 15 Buy now
23 Dec 2019 accounts Annual Accounts 12 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 officers Appointment of director (Mr Suresh Nadesapillai) 2 Buy now
18 Oct 2019 officers Termination of appointment of director (Emily Lovett) 1 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2018 capital Return of Allotment of shares 4 Buy now
29 Dec 2018 capital Return of Allotment of shares 4 Buy now
29 Dec 2018 accounts Annual Accounts 11 Buy now
17 Dec 2018 officers Appointment of director (Mrs Katherine Parsey) 2 Buy now
26 Nov 2018 officers Appointment of director (Mr Seymour James Griffiths) 2 Buy now
26 Nov 2018 officers Appointment of director (Mr David Seddon) 2 Buy now
29 Mar 2018 officers Termination of appointment of director (Anthony Clive Jellicoe Preston) 1 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 officers Appointment of director (Mrs Emily Lovett) 2 Buy now
06 Sep 2017 resolution Resolution 40 Buy now
20 Dec 2016 officers Termination of appointment of director (Shaun Kieran Brownsmith) 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Aug 2016 accounts Annual Accounts 5 Buy now
26 Nov 2015 annual-return Annual Return 8 Buy now
25 Nov 2015 officers Appointment of director (Mr Shaun Kieran Brownsmith) 3 Buy now
24 Nov 2015 officers Appointment of director (Mr Shaun Kieran Brownsmith) 2 Buy now
11 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
11 Nov 2015 resolution Resolution 25 Buy now
11 Nov 2015 capital Return of Allotment of shares 4 Buy now
11 Nov 2015 resolution Resolution 6 Buy now
30 Sep 2015 mortgage Registration of a charge 5 Buy now
09 Mar 2015 capital Return of Allotment of shares 4 Buy now
09 Mar 2015 capital Notice of name or other designation of class of shares 2 Buy now
09 Mar 2015 incorporation Memorandum Articles 21 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Feb 2015 officers Appointment of director (Mr Anthony Clive Jellicoe Preston) 2 Buy now
20 Nov 2014 incorporation Incorporation Company 47 Buy now