DUFFY NANDI SOFTWARE SERVICES LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

27/06/2127 June 2021 Application to strike the company off the register

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/05/2129 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MARY DUFFY NANDI / 20/05/2021

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/01/204 January 2020 PREVEXT FROM 05/04/2019 TO 31/05/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 117 ASCOT COURT GLASGOW LANARKSHIRE G12 0BA

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MARY DUFFY NANDI / 03/11/2017

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 25 CROFTON DRIVE BRAEHEAD RENFREW PA4 8YX

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/01/154 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/12/1327 December 2013 PREVSHO FROM 31/08/2013 TO 05/04/2013

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MARY DUFFY NANDI / 28/08/2013

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MARY DUFFY NANDI / 28/08/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/08/1228 August 2012 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