-
DUNSTAN THOMAS CONSULTING LIMITED - Building 3000 Lakeside North Harbour, Portsmouth, Hampshire, PO6 3EN, United Kingdom
Company Information
- Company registration number
- 08162530
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Building 3000 Lakeside North Harbour
- Portsmouth
- Hampshire
- PO6 3EN
- United Kingdom Building 3000 Lakeside North Harbour, Portsmouth, Hampshire, PO6 3EN, United Kingdom UK
Management
- Managing Directors
- ALDRIDGE, Luisa Jane
- EL-SAIE, Ihab Mahmoud Hassan Ali
- FINTZ, Julia
- MARTIN, Andrew John
- O'MALLEY, Margarita
- READ, Christopher Dunstan Boileau
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-31
- Age Of Company 2012-07-31 11 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Dunstan Thomas Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2021-10-15
- Last Date: 2020-10-01
-
DUNSTAN THOMAS CONSULTING LIMITED Company Description
- DUNSTAN THOMAS CONSULTING LIMITED is a ltd registered in United Kingdom with the Company reg no 08162530. Its current trading status is "live". It was registered 2012-07-31. It has declared SIC or NACE codes as "62012". It has 6 directors It can be contacted at Building 3000 Lakeside North Harbour .
Get DUNSTAN THOMAS CONSULTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dunstan Thomas Consulting Limited - Building 3000 Lakeside North Harbour, Portsmouth, Hampshire, PO6 3EN, United Kingdom
- 2012-07-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DUNSTAN THOMAS CONSULTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-09) - MR01
-
legacy (2020-06-23) - AGREEMENT2
-
change-to-a-person-with-significant-control (2020-05-06) - PSC05
-
change-person-director-company-with-change-date (2020-01-17) - CH01
-
appoint-person-director-company-with-name-date (2020-01-10) - AP01
-
legacy (2020-06-23) - GUARANTEE2
-
memorandum-articles (2020-09-11) - MA
-
resolution (2020-09-11) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-07-09) - MR04
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-09-09) - AA
-
confirmation-statement-with-no-updates (2020-10-07) - CS01
-
confirmation-statement-with-updates (2020-07-28) - CS01
-
termination-director-company-with-name-termination-date (2020-09-01) - TM01
-
legacy (2020-09-09) - PARENT_ACC
-
change-account-reference-date-company-current-extended (2020-09-11) - AA01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-04-14) - CH01
-
change-to-a-person-with-significant-control (2019-04-15) - PSC05
-
change-person-director-company-with-change-date (2019-04-15) - CH01
-
change-person-director-company-with-change-date (2019-04-17) - CH01
-
confirmation-statement-with-updates (2019-06-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-26) - AD01
-
confirmation-statement-with-updates (2018-08-07) - CS01
-
termination-director-company-with-name-termination-date (2018-08-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
-
termination-director-company-with-name-termination-date (2018-03-27) - TM01
-
change-person-director-company-with-change-date (2018-03-27) - CH01
-
appoint-person-director-company-with-name-date (2018-01-24) - AP01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-06-26) - AA
-
confirmation-statement-with-updates (2017-08-31) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-01-05) - MR04
-
appoint-person-director-company-with-name-date (2016-03-02) - AP01
-
resolution (2016-03-11) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-12-23) - AP01
-
termination-director-company-with-name-termination-date (2016-05-23) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-06-02) - AA
-
confirmation-statement-with-updates (2016-08-01) - CS01
-
appoint-person-director-company-with-name-date (2016-05-18) - AP01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-17) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
accounts-with-accounts-type-dormant (2014-04-17) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-10-02) - AA01
-
incorporation-company (2012-07-31) - NEWINC