DUCALES TRADING NO. 4 LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Audited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

17/06/2417 June 2024 Audited abridged accounts made up to 2023-09-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

05/06/235 June 2023 Audited abridged accounts made up to 2022-09-30

View Document

29/06/2129 June 2021 Audited abridged accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 AUDITED ABRIDGED

View Document

29/06/1829 June 2018 30/09/17 AUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUCALES CAPITAL LIMITED

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6190410001

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6190410002

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6190410001

View Document

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DANIELLI

View Document

18/02/1518 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM SECOND FLOOR PILOT POINT 21 CLARENDON ROAD BELFAST ANTRIM BT1 3BG

View Document

04/09/134 September 2013 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY MOYNE SECRETARIAL LIMITED

View Document

05/07/135 July 2013 SECRETARY APPOINTED ROY WILSON BOOTH

View Document

05/07/135 July 2013 DIRECTOR APPOINTED PETER WILLIAM JENNINGS

View Document

05/07/135 July 2013 DIRECTOR APPOINTED SIMON CHARLES JONATHAN DANIELLI

View Document

05/07/135 July 2013 DIRECTOR APPOINTED THOMAS JAMES JENNINGS CBE

View Document

05/07/135 July 2013 DIRECTOR APPOINTED JAMES DAVID JENNINGS

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 21 ARTHUR STREET BELFAST ANTRIM BT1 4GA

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FULTON

View Document

01/07/131 July 2013 COMPANY NAME CHANGED MOYNE SHELF COMPANY (NO. 330) LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

01/07/131 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1324 June 2013 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