Dunmar Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2021)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2021-10-31 | |
Employees | £2 | 0% |
Total assets | £4,066 | -13.29% |
NEW IMAGE HOME IMPROVEMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 05674143 |
Record last updated | Tuesday, April 4, 2017 6:02:31 AM UTC |
Official Address | St Helen's House King Street Darley There are 420 companies registered at this street |
Postal Code | DE13EE |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Financials | Jul 30, 2013 | Annual accounts | |
Registry | Apr 22, 2013 | Change of registered office address | |
Registry | Feb 4, 2013 | Annual return | |
Registry | Apr 18, 2012 | Change of accounting reference date | |
Registry | Mar 26, 2012 | Annual return | |
Registry | Mar 26, 2012 | Change of particulars for director | |
Financials | Feb 3, 2012 | Annual accounts | |
Registry | May 17, 2011 | Notice of striking-off action discontinued | |
Registry | May 16, 2011 | Annual return | |
Registry | May 10, 2011 | First notification of strike-off action in london gazette | |
Financials | Feb 1, 2011 | Annual accounts | |
Registry | Feb 18, 2010 | Annual return | |
Financials | Feb 6, 2010 | Annual accounts | |
Financials | Feb 27, 2009 | Annual accounts 5674... | |
Registry | Jan 26, 2009 | Annual return | |
Registry | Jan 7, 2009 | Annual return 5674... | |
Registry | Mar 28, 2008 | Appointment of a man as Secretary | |
Registry | Mar 28, 2008 | Resignation of a secretary | |
Financials | Mar 4, 2008 | Annual accounts | |
Registry | Feb 8, 2008 | Appointment of a man as Secretary | |
Registry | Feb 8, 2008 | Resignation of one Secretary (a woman) | |
Registry | Sep 6, 2007 | Company name change | |
Registry | Sep 5, 2007 | Company name change 4020... | |
Registry | Sep 5, 2007 | Change of name certificate | |
Registry | Sep 5, 2007 | Company name change | |
Registry | Jul 13, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 13, 2007 | Shares agreement | |
Financials | Mar 8, 2007 | Annual accounts | |
Registry | Feb 26, 2007 | Annual return | |
Registry | Feb 20, 2007 | Change of accounting reference date | |
Registry | May 2, 2006 | Appointment of a secretary | |
Registry | May 2, 2006 | Appointment of a director | |
Registry | May 2, 2006 | Appointment of a director 5674... | |
Registry | Apr 19, 2006 | Resignation of a secretary | |
Registry | Apr 19, 2006 | Resignation of a director | |
Registry | Apr 19, 2006 | Change in situation or address of registered office | |
Registry | Apr 19, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 10, 2006 | Three appointments: 2 men and a woman | |
Registry | Jan 12, 2006 | Two appointments: 2 companies | |