30 DUNCAN TERRACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Registered office address changed from C/O Sterling Partners Units 15 & 16 7 Wenlock Road London N1 7SL England to C/O Sterling Partners Unit 14 7 Wenlock Road London N1 7SL on 2024-12-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Appointment of Mr Michael Ian Kingston as a director on 2023-12-20

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

27/12/2327 December 2023 Termination of appointment of Rebecca Hutten as a director on 2023-12-20

View Document

27/12/2327 December 2023 Appointment of Mrs Micheline Franziska Hildegard Decker-Kingston as a director on 2023-12-20

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

13/12/2213 December 2022 Director's details changed for Mr Robert Jack Bridgman on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Karen Izolde Glossop as a secretary on 2022-09-07

View Document

13/12/2213 December 2022 Appointment of Mr Matthew Robin Gibbon as a secretary on 2022-10-07

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Appointment of Mr Robert Jack Bridgman as a director on 2021-12-15

View Document

31/01/2231 January 2022 Termination of appointment of Jane Priestman as a director on 2021-12-15

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

29/09/2129 September 2021 Appointment of Mr Matthew Robin Gibbon as a director on 2021-06-04

View Document

28/09/2128 September 2021 Termination of appointment of Elliott Roy-Highley as a director on 2021-06-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JANE PRIESTMAN / 04/12/2020

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIA WILLIAMS / 04/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA HUTTEN / 11/12/2019

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MS REBECCA HUTTEN

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN HUTTEN

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROXBURGH

View Document

06/10/176 October 2017 DIRECTOR APPOINTED DR ELLIOTT ROY-HIGHLEY

View Document

18/07/1718 July 2017 TERMINATE DIR APPOINTMENT

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MS NIA WILLIAMS

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA CAROUSSIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CLARE ROXBURGH / 31/12/2011

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY HUTTEN / 31/12/2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN IZOLDE GLOSSOP / 31/12/2011

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MISS JOANNA CAROUSSIS

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR THANE PRINCE

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRINCE

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM C/O DEREK ROTHERA & COMPANY CHARTERED ACCOUNTANTS UNITS 15 & 16, 7 WENLOCK ROAD LONDON N1 7SL

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: C/O DEREK ROTHERA & COMPANY CHARTERED ACCOUNTANTS UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 339/340 UPPER STREET LONDON N1 0PD

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9424 January 1994 SECRETARY RESIGNED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 30 DUNCAN TERRACE LONDON N1 8BS

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 RETURN MADE UP TO 19/12/87; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8816 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/02/874 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

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