DAUL RUN-OFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewStatement of capital on 2025-08-05

View Document

01/08/251 August 2025 NewResolutions

View Document

01/08/251 August 2025 New

View Document

01/08/251 August 2025 New

View Document

23/01/2523 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Appointment of Ms Julie Louise Adams-Moore as a director on 2025-01-23

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

11/12/2411 December 2024 Termination of appointment of Steven Terence Hunter Griffin as a secretary on 2024-09-30

View Document

09/12/249 December 2024 Appointment of Aisling Katherine Efthimiou as a secretary on 2024-12-05

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/10/242 October 2024 Director's details changed for Mr David Leslie Ashby on 2023-09-12

View Document

28/11/2328 November 2023 Director's details changed for Mr David Leslie Ashby on 2023-10-18

View Document

21/11/2321 November 2023 Appointment of Mr Richard Malcolm Clapham as a director on 2023-11-18

View Document

18/10/2318 October 2023 Registered office address changed from 869 High Road London N12 8QA United Kingdom to One Creechurch Place London EC3A 5AF on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of Mr Steven Terence Hunter Griffin as a secretary on 2023-10-18

View Document

03/10/233 October 2023 Register inspection address has been changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to One Creechurch Place London EC3A 5AF

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

07/08/237 August 2023 Termination of appointment of Asta Management Services Ltd as a secretary on 2023-08-03

View Document

07/08/237 August 2023 Termination of appointment of Emma Plush as a director on 2023-08-03

View Document

07/08/237 August 2023 Cessation of Bpb Uw Management Limited as a person with significant control on 2023-08-03

View Document

07/08/237 August 2023 Notification of Dual International Limited as a person with significant control on 2023-08-03

View Document

07/08/237 August 2023 Termination of appointment of John Frederick Mcbeth Holm as a director on 2023-08-03

View Document

07/08/237 August 2023 Termination of appointment of Robin John Blunt as a director on 2023-08-03

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

24/04/2324 April 2023 Director's details changed

View Document

21/04/2321 April 2023 Director's details changed for Miss Emma Plush on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Miss Emma Plush on 2020-11-30

View Document

17/03/2317 March 2023 Register inspection address has been changed from 5th Floor Camomile Court, 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Register inspection address has been changed to 5th Floor Camomile Court, 23 Camomile Street London EC3A 7LL

View Document

24/12/2124 December 2021 Register(s) moved to registered inspection location 5th Floor Camomile Court, 23 Camomile Street London EC3A 7LL

View Document

04/08/214 August 2021 Second filing of Confirmation Statement dated 2020-08-06

View Document

14/07/2114 July 2021 Memorandum and Articles of Association

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2020-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 Confirmation statement made on 2020-08-06 with updates

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