DUNCAN EDWARDS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Duncan Edwards on 2025-06-11

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

11/06/2511 June 2025 Director's details changed for Mrs Emma Louise Scott on 2025-06-11

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Registered office address changed from 2 Dagmar Road London N22 7RT England to 465C Unit 2 Hornsey Road London N19 4DR on 2022-02-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

10/07/1710 July 2017 CURREXT FROM 30/09/2017 TO 30/01/2018

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS EMMA LOUISE SCOTT

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARDS / 30/06/2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 3 MEDICI COURT HILLFIELD AVENUE LONDON N8 7BQ

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 2 DAGMAR ROAD LONDON N22 7RT ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARDS / 20/04/2014

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM 23 HYLDA COURT 3-5 ST. ALBANS ROAD LONDON NW5 1RE

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

07/06/147 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/06/1323 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/06/1323 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/07/1214 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/06/1223 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/07/1114 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARDS / 18/06/2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 6 ST GILES CLOSE CHURCH STREET HOLME VILLAGE CAMBS PE7 3QZ

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANITA EDWARDS

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARDS / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA EDWARDS / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED DUNCAN EDWARDS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM DERNGATE MEWS DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE

View Document

04/07/084 July 2008 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

04/07/084 July 2008 DIRECTOR APPOINTED ANITA EDWARDS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY CYNTHIA BOLTON

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR HELEN CARA

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information