DURATION AM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-04-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Moussa Salem as a director on 2023-02-24

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

10/10/1910 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 106 BAKER STREET LONDON W1U 6TW

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUSSA SALEM / 13/03/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SALEM / 31/01/2017

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUSSA SALEM / 10/08/2016

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID SALEM / 10/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SALEM / 10/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOUSSA SALEM / 10/04/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SALEM / 08/01/2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM REMBRANT HOUSE 5 VIGO STREET LONDON W1S 3HB

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOUSSA SALEM / 16/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID SALEM / 08/04/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID SALEM / 24/03/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID SALEM / 24/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 27 HILL STREET LONDON W1J 5LP

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SALEM / 07/04/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/09/0713 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/075 September 2007 COMPANY NAME CHANGED DURATION ASSET MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 05/09/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 17 SAINT GEORGE STREET LONDON W1S 1FP

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 COMPANY NAME CHANGED CUBE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/10/03

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 8 FAIRFAX MANSIONS FINCHLEY ROAD LONDON NW3 6JY

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company