DUO DIGITAL TRANSFORMATION LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Confirmation statement made on 2025-08-05 with no updates |
| 24/06/2524 June 2025 | Micro company accounts made up to 2024-08-31 |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 10/04/2510 April 2025 | |
| 10/04/2510 April 2025 | |
| 10/04/2510 April 2025 | Registered office address changed to PO Box 4385, 09740426 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 16/08/2416 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
| 13/08/2413 August 2024 | Notification of Shane Henry Hollingdrake as a person with significant control on 2024-03-20 |
| 13/08/2413 August 2024 | Withdrawal of a person with significant control statement on 2024-08-13 |
| 04/07/244 July 2024 | Micro company accounts made up to 2023-08-31 |
| 02/04/242 April 2024 | Termination of appointment of Shaun Michael Breeze as a director on 2024-03-20 |
| 20/12/2320 December 2023 | Director's details changed for Mr Shaun Michael Breeze on 2023-12-20 |
| 20/12/2320 December 2023 | Registered office address changed from 7 Valley Heights Denholme Bradford BD13 4AT England to 85 Great Portland Street London W1W 7LT on 2023-12-20 |
| 20/12/2320 December 2023 | Director's details changed for Mr Shane Henry Hollingdrake on 2023-12-20 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
| 18/05/2318 May 2023 | Micro company accounts made up to 2022-08-31 |
| 18/04/2318 April 2023 | Certificate of change of name |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 01/10/211 October 2021 | Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 7 Valley Heights Denholme Bradford BD13 4AT on 2021-10-01 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-08-05 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 06/08/206 August 2020 | SECOND FILED SH01 - 04/08/20 STATEMENT OF CAPITAL GBP 2 |
| 05/08/205 August 2020 | 04/08/20 STATEMENT OF CAPITAL GBP 2 |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
| 05/08/205 August 2020 | COMPANY NAME CHANGED VOGAL DESIGN LTD CERTIFICATE ISSUED ON 05/08/20 |
| 04/08/204 August 2020 | APPOINTMENT TERMINATED, SECRETARY SHAUN BREEZE |
| 04/08/204 August 2020 | DIRECTOR APPOINTED MR SHAUN MICHAEL BREEZE |
| 03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 63-66 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND |
| 03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 7 VALLEY HEIGHTS DENHOLME BRADFORD BD13 4AT ENGLAND |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
| 24/09/1824 September 2018 | 31/08/18 UNAUDITED ABRIDGED |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 08/11/178 November 2017 | DISS40 (DISS40(SOAD)) |
| 07/11/177 November 2017 | FIRST GAZETTE |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE HOLLINGDRAKE / 08/06/2017 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 20/08/1620 August 2016 | REGISTERED OFFICE CHANGED ON 20/08/2016 FROM 11 CHAPEL STREET DENHOLME BRADFORD BD134AJ UNITED KINGDOM |
| 20/08/1620 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
| 27/01/1627 January 2016 | SECRETARY APPOINTED MR SHAUN MICHAEL BREEZE |
| 19/08/1519 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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