DUO PROCESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mr Simon John Hall on 2025-07-20

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Registered office address changed from Silverdown House 5 Silverdown Office Park, Fair Oak Close Clyst Honiton Exeter Devon EX5 2UX England to Siskin Drive Middlemarch Business Park Coventry West Midlands CV3 4FJ on 2024-08-08

View Document (might not be available)

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

26/03/2426 March 2024 Cessation of Martin Francis Mcwilliams as a person with significant control on 2023-06-20

View Document (might not be available)

26/03/2426 March 2024 Notification of Dmp Holdings Limited as a person with significant control on 2023-06-19

View Document

18/01/2418 January 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Cessation of Duo Group (U.K.) Ltd as a person with significant control on 2023-06-19

View Document (might not be available)

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document (might not be available)

20/06/2320 June 2023 Notification of Martin Francis Mcwilliams as a person with significant control on 2023-06-19

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document (might not be available)

30/03/2330 March 2023 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

17/05/2217 May 2022 Termination of appointment of Laura Betty Mcalister as a director on 2022-05-17

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document (might not be available)

27/04/2227 April 2022 Second filing of Confirmation Statement dated 2021-05-10

View Document (might not be available)

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

View Accounts

04/06/214 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document (might not be available)

13/05/2113 May 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document (might not be available)

16/10/2016 October 2020 PREVEXT FROM 29/06/2020 TO 30/06/2020

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, SECRETARY SIMON HALL

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 4 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY, COVENTRY WEST MIDLANDS CV5 9AB

View Document

28/04/2028 April 2020 Registered office address changed from , 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB to Silverdown House 5 Silverdown Office Park, Fair Oak Close Clyst Honiton Exeter Devon EX5 2UX on 2020-04-28

View Document (might not be available)

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA MCALISTER / 21/04/2020

View Document (might not be available)

28/03/2028 March 2020 FULL ACCOUNTS MADE UP TO 29/06/19

View Document (might not be available)

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA WILLIAMS

View Document (might not be available)

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR SHAW

View Document (might not be available)

30/09/1930 September 2019 DIRECTOR APPOINTED MISS LAURA MCALISTER

View Document (might not be available)

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOSS

View Document (might not be available)

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR OWEN BOLT

View Document (might not be available)

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 29/06/18

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document (might not be available)

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document (might not be available)

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE LAST

View Document (might not be available)

15/01/1915 January 2019 DIRECTOR APPOINTED MR MARTIN FRANCIS MCWILLIAMS

View Document (might not be available)

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054362320005

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS DONNA WILLIAMS

View Document

14/11/1814 November 2018 COMPANY NAME CHANGED DUO MINERAL PROCESSING LIMITED CERTIFICATE ISSUED ON 14/11/18

View Document (might not be available)

19/07/1819 July 2018 DIRECTOR APPOINTED MR TERENCE ROBERT LAST

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document (might not be available)

16/04/1816 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/03/186 March 2018 DIRECTOR APPOINTED TREVOR JAMES SHAW

View Document (might not be available)

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054362320004

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN STANLEY BOLT / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANKLIN MOSS / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HALL / 26/04/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document (might not be available)

16/02/1716 February 2017 DIRECTOR APPOINTED MR SIMON JOHN HALL

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR OWEN STANLEY BOLT

View Document (might not be available)

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRACKEN

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE TALBOT

View Document (might not be available)

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLA JONES

View Document (might not be available)

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054362320002

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054362320003

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR LUKE TALBOT

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED JOHN BRACKEN

View Document (might not be available)

10/05/1610 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/02/1629 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054362320003

View Document (might not be available)

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054362320002

View Document (might not be available)

07/05/157 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MISS MICHELLA NADINE JONES

View Document

02/05/142 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

09/01/139 January 2013 Registered office address changed from , 8 the Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ on 2013-01-09

View Document (might not be available)

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ

View Document (might not be available)

30/05/1230 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

10/06/1110 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1114 January 2011 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document (might not be available)

25/11/1025 November 2010 COMPANY NAME CHANGED DUO CONTRACTING LIMITED CERTIFICATE ISSUED ON 25/11/10

View Document

25/11/1025 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document (might not be available)

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

15/08/0715 August 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/04/0718 April 2007

View Document (might not be available)

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 1 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY COVENTRY CV5 9AB

View Document (might not be available)

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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