Dunmar Group LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)all other documents available 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 2024-03-31 Employees £2 0% Total assets £4,066 0%
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 419 companies registered at this street
Locality Darley Region Derby, England Postal Code DE13EE Sector Other letting and operating of own or leased real estate
Visits DUNMAR GROUP LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2013-11 2022-12 2024-9 2025-3 2025-5 0 1 2 3 4 5 6 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