DUO GLOBAL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Sub-division of shares on 2024-05-15

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

20/05/2420 May 2024 Sub-division of shares on 2024-05-15

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

03/07/233 July 2023 Termination of appointment of Ross John Golightly as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

27/01/2227 January 2022 Change of details for Miss Laura Weaving as a person with significant control on 2022-01-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

14/06/2114 June 2021 Director's details changed for Mr Ross John Golightly on 2021-05-06

View Document

06/01/216 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

03/08/203 August 2020 ADOPT ARTICLES 15/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 DIRECTOR APPOINTED MRS SARAH JANE CALLENDER

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

02/02/182 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA WEAVING

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 DIRECTOR APPOINTED MR ROSS JOHN GOLIGHTLY

View Document

07/02/177 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

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

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Document

17/07/1517 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PW UNITED KINGDOM

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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