DUNCAN ASSOCIATES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
17/12/2317 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM DELAPORT COACH HOUSE LAMER LANE WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8RQ |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES DUNCAN / 23/12/2014 |
09/04/149 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, SECRETARY INGEBJORG TVEITO |
16/04/1216 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/01/1229 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
22/11/1022 November 2010 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES DUNCAN / 08/04/2010 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/07/0826 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/07/0817 July 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/06/067 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | NEW SECRETARY APPOINTED |
19/05/0619 May 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | VARYING SHARE RIGHTS AND NAMES |
27/01/0627 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/09/056 September 2005 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR |
19/04/0519 April 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/04/043 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | NEW DIRECTOR APPOINTED |
01/09/031 September 2003 | REGISTERED OFFICE CHANGED ON 01/09/03 FROM: C/O KINGSTON SMITH DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | DIRECTOR RESIGNED |
26/03/0326 March 2003 | SECRETARY RESIGNED |
26/03/0326 March 2003 | NEW SECRETARY APPOINTED |
20/03/0320 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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