DUO GLOBAL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-24 with no updates |
10/02/2510 February 2025 | Micro company accounts made up to 2024-06-30 |
04/12/244 December 2024 | Sub-division of shares on 2024-05-15 |
30/10/2430 October 2024 | Registered office address changed from 56 Leazes Park Road Newcastle upon Tyne NE1 4PG England to Perform, the Cluny Works, 36 Lime Street Newcastle upon Tyne NE1 2PQ on 2024-10-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with updates |
20/05/2420 May 2024 | Sub-division of shares on 2024-05-15 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-06-30 |
08/08/238 August 2023 | Registered office address changed from 28 Lime Street Newcastle upon Tyne NE1 2PL England to 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 2023-08-08 |
03/07/233 July 2023 | Termination of appointment of Ross John Golightly as a director on 2023-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
01/02/221 February 2022 | Memorandum and Articles of Association |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
27/01/2227 January 2022 | Change of details for Miss Laura Weaving as a person with significant control on 2022-01-25 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
14/06/2114 June 2021 | Director's details changed for Mr Ross John Golightly on 2021-05-06 |
06/01/216 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
03/08/203 August 2020 | ARTICLES OF ASSOCIATION |
03/08/203 August 2020 | ADOPT ARTICLES 15/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/04/203 April 2020 | DIRECTOR APPOINTED MRS SARAH JANE CALLENDER |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
22/03/1922 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
02/02/182 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA WEAVING |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | DIRECTOR APPOINTED MR ROSS JOHN GOLIGHTLY |
07/02/177 February 2017 | 23/01/17 STATEMENT OF CAPITAL GBP 100 |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM THE OLD FORGE HOULTS YARD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1AB ENGLAND |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM TOFFEE FACTORY LOWER STEENBERGS YARD QUAYSIDE OUSEBURN NEWCASTLE UPON TYNE NE1 2DF |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM TOFFEE FACTORY LOWER STEENBERUS YARD QUAYSIDE OUSEBURN NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2DF |
17/07/1517 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PW UNITED KINGDOM |
24/06/1424 June 2014 | 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