DUALITY GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

04/06/254 June 2025 Cessation of Cap10 4Netzero Bidco Limited as a person with significant control on 2024-07-18

View Document

04/06/254 June 2025 Notification of Sureserve Holdings Limited as a person with significant control on 2024-07-18

View Document

04/06/254 June 2025 Satisfaction of charge 102368580007 in full

View Document

20/11/2420 November 2024 Change of details for Cap10 4Netzero Bidco Limited as a person with significant control on 2024-05-29

View Document

15/11/2415 November 2024 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

10/10/2410 October 2024 Registration of charge 102368580007, created on 2024-10-02

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

07/06/247 June 2024 Satisfaction of charge 102368580006 in full

View Document

07/06/247 June 2024 Satisfaction of charge 102368580005 in full

View Document

07/06/247 June 2024 Satisfaction of charge 102368580003 in full

View Document

30/05/2430 May 2024 Appointment of Mr Paul John Edwards as a director on 2024-05-30

View Document

30/05/2430 May 2024 Registered office address changed from Unit 19 Hurricane Court Hurricane Drive Liverpool International Business Park Liverpool L24 8RL England to Norfolk House 13 Southampton Place London WC1A 2AJ on 2024-05-30

View Document

30/05/2430 May 2024 Appointment of Mr Spencer John Sheridan as a director on 2024-05-30

View Document

23/04/2423 April 2024 Satisfaction of charge 102368580002 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 102368580001 in full

View Document

19/04/2419 April 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Termination of appointment of Alan Michael Byrne as a director on 2024-04-08

View Document

15/04/2415 April 2024 Cessation of Martin David Holmes as a person with significant control on 2024-04-08

View Document

15/04/2415 April 2024 Cessation of Shaun Michael David Maclean as a person with significant control on 2024-04-08

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Termination of appointment of Derek James Corbishley as a director on 2024-04-08

View Document

15/04/2415 April 2024 Notification of Cap10 4Netzero Bidco Limited as a person with significant control on 2024-04-08

View Document

15/04/2415 April 2024 Termination of appointment of Ian Fenwick Henderson as a director on 2024-04-08

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Termination of appointment of Michael Donnelly as a director on 2024-04-08

View Document

15/04/2415 April 2024 Appointment of Mr Graham Austen Levinsohn as a director on 2024-04-08

View Document

15/04/2415 April 2024 Termination of appointment of Martin David Holmes as a director on 2024-04-08

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Termination of appointment of Jason Paul Bartlett as a director on 2024-04-08

View Document

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

View Accounts

04/11/234 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

05/12/225 December 2022 Appointment of Mr Ian Fenwick Henderson as a director on 2022-12-01

View Document

18/11/2218 November 2022 Memorandum and Articles of Association

View Document

18/11/2218 November 2022 Resolutions

View Document

12/09/2212 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

18/11/2118 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Satisfaction of charge 102368580004 in full

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MACLEAN / 04/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HOLMES / 04/06/2019

View Document

08/03/198 March 2019 AUDITOR'S RESIGNATION

View Document

27/12/1827 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102368580006

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102368580005

View Document

13/09/1813 September 2018 ADOPT ARTICLES 29/08/2018

View Document

13/09/1813 September 2018 29/08/18 STATEMENT OF CAPITAL GBP 118

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MICHAEL DONNELLY

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102368580004

View Document

29/08/1829 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/06/2017

View Document

10/08/1810 August 2018 ADOPT ARTICLES 26/07/2018

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ALAN MICHAEL BYRNE

View Document

31/07/1831 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL DAVID MACLEAN / 01/06/2018

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102368580003

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALI SHARIFI

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN MICHAEL DAVID MACLEAN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID ANTHONY HOLMES

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102368580002

View Document

05/04/175 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

31/01/1731 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 112

View Document

27/01/1727 January 2017 ADOPT ARTICLES 21/12/2016

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED ALI AKBAR SHARIFI

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM CLEVELEY STABLES 458 ALLERTON ROAD ALLERTON LIVERPOOL L18 9UU ENGLAND

View Document

20/12/1620 December 2016 ADOPT ARTICLES 15/11/2016

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102368580001

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM CLEVERLY STABLES 458 ALLERTON ROAD LIVERPOOL L18 9UU UNITED KINGDOM

View Document

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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