DUCK CREEK TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Group of companies' accounts made up to 2023-08-31

View Document

28/01/2528 January 2025 Consolidation of shares on 2024-11-26

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

06/12/246 December 2024 Director's details changed for Mr Michael Jackowski on 2024-12-05

View Document

14/11/2414 November 2024 Director's details changed for Christopher Edward Mccloskey on 2024-11-14

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

24/10/2324 October 2023 Full accounts made up to 2022-08-31

View Document

03/10/233 October 2023 Register(s) moved to registered office address C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ

View Document

03/10/233 October 2023 Registered office address changed from PO Box EC2A 1PX One Lackington Floors 6 and 7 London EC2A 1PX United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ on 2023-10-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Appointment of Christopher Edward Mccloskey as a director on 2023-07-19

View Document

02/08/232 August 2023 Termination of appointment of Eugene Curtiss Van Biert Jr. as a director on 2023-04-05

View Document

19/06/2319 June 2023 Notification of Robert Frederick Smith as a person with significant control on 2023-03-30

View Document

19/06/2319 June 2023 Cessation of Duck Creek Technologies, Inc. as a person with significant control on 2023-03-30

View Document

07/06/237 June 2023 Registered office address changed from One Lackinton One Lackinton Floors 6 and 7 London EC2A 1PX England to PO Box EC2A 1PX One Lackington Floors 6 and 7 London EC2A 1PX on 2023-06-07

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

28/02/2328 February 2023 Register inspection address has been changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ

View Document

05/10/225 October 2022 Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to One Lackinton One Lackinton Floors 6 and 7 London EC2A 1PX on 2022-10-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Matthew Robert Foster as a director on 2022-03-03

View Document

04/04/224 April 2022 Appointment of Eugene Curtiss Van Biert Jr. as a director on 2022-03-30

View Document

23/02/2223 February 2022 Registered office address changed from 107-111 Fleet Street 107-111 Fleet Street London EC4A 2AB England to 107-111 Fleet Street London EC4A 2AB on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from 2 Seething Lane London EC3N 4AT United Kingdom to 107-111 Fleet Street 107-111 Fleet Street London EC4A 2AB on 2022-02-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

29/04/2129 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUCK CREEK TECHNOLOGIES, INC.

View Document

29/04/2129 April 2021 CESSATION OF SIMON CRESSWELL AS A PSC

View Document

29/04/2129 April 2021 CESSATION OF JACQUELINE MARY LE MAITRE WARD AS A PSC

View Document

29/04/2129 April 2021 CESSATION OF ANDREW GUILLE AS A PSC

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6A

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

10/01/1910 January 2019 CESSATION OF DAVID STAPLES AS A PSC

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GUILLE

View Document

09/07/189 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 30 FENCHURCH STREET LONDON EC3M 3BD UNITED KINGDOM

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

09/03/179 March 2017 SAIL ADDRESS CREATED

View Document

09/03/179 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

07/09/167 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 10003

View Document

07/09/167 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 10004.00

View Document

18/08/1618 August 2016 ADOPT ARTICLES 01/08/2016

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MATTHEW ROBERT FOSTER

View Document

09/08/169 August 2016 27/07/16 STATEMENT OF CAPITAL GBP 10002

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MICHAEL JACKOWSKI

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FETHERSTON-DILKE

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIRE

View Document

08/08/168 August 2016 21/07/16 STATEMENT OF CAPITAL GBP 10001

View Document

04/05/164 May 2016 CURREXT FROM 30/04/2017 TO 31/08/2017

View Document

14/04/1614 April 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