DUCO TECHNOLOGY HOLDING LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

26/11/2426 November 2024 Accounts for a small company made up to 2024-03-31

View Document

03/09/243 September 2024 Director's details changed for Mr Christian Nentwich on 2024-08-21

View Document

03/09/243 September 2024 Director's details changed for Mr Christian Nentwich on 2024-08-21

View Document

17/06/2417 June 2024 Registration of charge 131948000001, created on 2024-06-11

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2022-03-31

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Termination of appointment of Aditya Desaraju as a director on 2022-03-25

View Document

22/11/2222 November 2022 Change of details for Capnor Shelf 2 Limited as a person with significant control on 2021-09-10

View Document

11/11/2211 November 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

18/06/2118 June 2021 PSC'S CHANGE OF PARTICULARS / BROADLEAF BUILDERS LIMITED / 02/06/2021

View Document

18/06/2118 June 2021 Change of details for Broadleaf Builders Limited as a person with significant control on 2021-06-02

View Document

02/06/212 June 2021 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

02/06/212 June 2021 COMPANY NAME CHANGED KEEP ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/06/21

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADLEAF BUILDERS LIMITED

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR ADITYA DESARAJU

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 24 CAMBRIDGE ROAD LONDON SW20 0SF UNITED KINGDOM

View Document

31/03/2131 March 2021 CESSATION OF AMY NICOLE LEJUNE AS A PSC

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR AMY LEJUNE

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

12/03/2112 March 2021 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MISS AMY NICOLE LEJUNE

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LEJUNE

View Document

11/02/2111 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information