10DUKE SOFTWARE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Amended total exemption full accounts made up to 2023-07-31

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER VAKHARIA

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, SECRETARY NIELS REIDOCK

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/01/2027 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/12/1821 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 2 WATER LANE LONDON NW1 8NZ

View Document

14/03/1814 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 5 STUCLEY PLACE CAMDEN TOWN CAMDEN LONDON NW1 8NS UNITED KINGDOM

View Document

05/08/135 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM CHANCERY COURT LINCOLNS INN LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN COOPER / 29/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LEAVEY

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FENTON / 30/11/2007

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / NIELS REIDOCK / 17/07/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: UNIT B BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS

View Document

30/01/0730 January 2007 NC INC ALREADY ADJUSTED 11/12/06

View Document

30/01/0730 January 2007 £ NC 100/150 11/12/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 63 TORRIANO AVENUE LONDON NW5 2SG

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 CONSO 31/10/06

View Document

08/12/068 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 COMPANY NAME CHANGED ELYSIUM INFORMATION LIMITED CERTIFICATE ISSUED ON 07/07/06

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 1 GRANARY COTTAGES HIGH STREET, BRASTED WESTERHAM KENT TN16 1JA

View Document

01/11/021 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 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