DUNCOMBE DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewDeclaration of solvency

View Document

21/08/2521 August 2025 NewAppointment of a voluntary liquidator

View Document

21/08/2521 August 2025 NewResolutions

View Document

31/07/2531 July 2025 NewRegistered office address changed from 43 Manchester Street London W1U 7LP to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2025-07-31

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

09/02/259 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Withdrawal of a person with significant control statement on 2025-01-22

View Document

22/01/2522 January 2025 Cessation of Graham Jeffrey Duncombe as a person with significant control on 2019-12-23

View Document

22/01/2522 January 2025 Notification of a person with significant control statement

View Document

22/01/2522 January 2025 Notification of Hazel Cherry Duncombe as a person with significant control on 2019-12-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/04/238 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

27/03/2227 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/03/217 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MRS MOIRA DOROTHY WHITE

View Document

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

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

08/02/208 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MRS JOANNE MARIE FRANCIS

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCOMBE

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MRS HAZEL CHERRY DUNCOMBE

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/03/1521 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/03/1423 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 43 MANCHESTER STREET LONDON W1U 7LP ENGLAND

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 43 MANCHESTER STREET LONDON W1U 7LP ENGLAND

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/04/0719 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: PREMIER HOUSE 309 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LU

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/03/0030 March 2000 DELIVERY EXT'D 3 MTH 31/05/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 COMPANY NAME CHANGED REGISTERPRINT MACHINERY LIMITED CERTIFICATE ISSUED ON 15/07/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 DELIVERY EXT'D 3 MTH 31/05/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

27/09/9027 September 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/09/8919 September 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/05/879 May 1987 AUTH PURCHASE SHARES NOT CAP

View Document

28/04/8728 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

28/02/6228 February 1962 Incorporation

View Document

28/02/6228 February 1962 Incorporation

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