DUADATA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Previous accounting period shortened from 2024-09-27 to 2024-09-26 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-09-30 |
25/06/2425 June 2024 | Previous accounting period shortened from 2023-09-29 to 2023-09-28 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
24/05/2424 May 2024 | Notification of Satu Holdings Limited as a person with significant control on 2024-04-19 |
24/05/2424 May 2024 | Cessation of Yi Ping Goh as a person with significant control on 2024-04-19 |
24/05/2424 May 2024 | Cessation of Chuan Hong Khaw as a person with significant control on 2024-04-19 |
13/10/2313 October 2023 | Amended total exemption full accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-09-30 |
15/06/2315 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
12/04/2312 April 2023 | Director's details changed for Mr Chuan Hong Khaw on 2023-04-12 |
12/04/2312 April 2023 | Director's details changed for Mrs Yi Ping Goh on 2023-04-12 |
06/10/226 October 2022 | Satisfaction of charge 076662270003 in full |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/03/2223 March 2022 | Registration of charge 076662270003, created on 2022-03-22 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
14/06/2114 June 2021 | Registration of charge 076662270002, created on 2021-06-07 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
14/04/1914 April 2019 | REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 1 THISTLE DRIVE HATFIELD HERTFORDSHIRE AL10 9FQ ENGLAND |
20/02/1920 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076662270001 |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 114 COLINDALE AVENUE LONDON NW9 5GX ENGLAND |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 1 THISTLE DRIVE HATFIELD HERTFORDSHIRE AL10 9FQ |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/07/1831 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
17/06/1617 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/06/1517 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/07/149 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
11/06/1311 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/06/1219 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 2ND FLOOR TITAN COURT BISHOPS SQUARE BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9NA UNITED KINGDOM |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 1 THISTLE DRIVE HATFIELD AL10 9FQ UNITED KINGDOM |
21/07/1121 July 2011 | CURREXT FROM 30/06/2012 TO 30/09/2012 |
10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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