DUNCAN ELDRIDGE PRODUCTION DESIGN LTD
Company Documents
Date | Description |
---|---|
31/07/1831 July 2018 | FIRST GAZETTE |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O TAXASSIST ACCOUNTANTS 235 BLACKSTOCK ROAD LONDON N5 2LL UNITED KINGDOM |
13/06/1313 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/01/1214 January 2012 | REGISTERED OFFICE CHANGED ON 14/01/2012 FROM TAXASSIST ACCOUNTANTS OFFICE 105, ABERDEEN HOUSE 22-24 HIGHBURY GROVE LONDON N5 2EA |
11/05/1111 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
11/05/1111 May 2011 | DIRECTOR APPOINTED MS JOANNE MARIE OLIVER |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ELDRIDGE / 09/05/2010 |
11/05/1011 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, SECRETARY GARY BARHAM |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/06/071 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/05/069 May 2006 | 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