DUNCAN FALCONER LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Director's details changed for Mr Richard Filon on 2024-01-14

View Document

25/01/2425 January 2024 Director's details changed for Mrs Adele Corinne Filon on 2024-01-14

View Document

24/01/2424 January 2024 Elect to keep the directors' residential address register information on the public register

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Registered office address changed from Suite 1, the Old Dairy, Elm Farm Business Park Norwich Common Wymondham Norfolk NR18 0SW England to Pilgrim Suite, Ketteringham Hall, Church Road Ketteringham Wymondham Norfolk NR18 9RS on 2023-10-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

09/07/219 July 2021 Director's details changed for Mrs Adele Corinne Filon on 2019-11-01

View Document

09/07/219 July 2021 Change of details for Mrs Adele Corinne Filon as a person with significant control on 2019-11-01

View Document

09/07/219 July 2021 Change of details for Mr Richard Filon as a person with significant control on 2019-11-01

View Document

09/07/219 July 2021 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England to Suite 1, the Old Dairy, Elm Farm Business Park Norwich Common Wymondham Norfolk NR18 0SW on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr Richard Filon on 2019-11-01

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM UNIT 2 FOLEY WORKS FOLEY TRADING ESTATE HEREFORD HEREFORDSHIRE HR1 2SF

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 52 THE STREET NORTH LOPHAM DISS IP22 2LU ENGLAND

View Document

13/05/1913 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE CORINNE FILON

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

02/11/152 November 2015 30/10/15 NO CHANGES

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FILON / 21/07/2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CORINNE FILON / 21/07/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CORINNE FILON / 21/07/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FILON / 21/07/2014

View Document

03/12/143 December 2014 SECOND FILING WITH MUD 30/10/14 FOR FORM AR01

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR RICHARD FILON

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS ADELE CORINNE FILON

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR DENIS LUNN

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/11/1424 November 2014 06/04/14 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED TIDY TV & VIDEO DIRECTORS LIMITED CERTIFICATE ISSUED ON 18/11/14

View Document

06/11/146 November 2014 30/10/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/10/1331 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

09/03/129 March 2012 30/10/11 NO CHANGES

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR DENIS CHRISTOPHER CARTER LUNN

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

30/10/0930 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0930 October 2009 CURREXT FROM 31/10/2010 TO 31/03/2011

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