DUPLI LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from 2 Meridian West Meridian Business Park Leicester LE19 1WX to Standards House Standards House Meridian East Leicester LE19 1WZ on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from Standards House Standards House Meridian East Leicester LE19 1WZ United Kingdom to Standards House Meridian East Meridian Business Park Leicester LE19 1WZ on 2025-02-24

View Document

24/06/2424 June 2024 Registration of charge 023057860010, created on 2024-06-21

View Document

04/06/244 June 2024 Full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Louise Jane Wilce as a director on 2024-01-18

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

15/03/2315 March 2023 Appointment of Mrs Louise Jane Wilce as a director on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Michael John Fawcett on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Mark Alan Norman on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Phillip Adam Barker on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mrs Verity Ann Adkin on 2023-03-15

View Document

14/03/2314 March 2023 Certificate of change of name

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FAWCETT / 01/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CESSATION OF MATTHIAS HUBENER AS A PSC

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMPV HOLDINGS LIMITED

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR PHILLIP ADAM BARKER

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MRS VERITY ANN ADKIN

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 ARTICLES OF ASSOCIATION

View Document

02/01/182 January 2018 ALTER ARTICLES 30/11/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TETENAL EUROPE GMBH

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHIAS HUBENER / 20/04/2017

View Document

13/09/1713 September 2017 CESSATION OF TETENAL EUROPE GMBH AS A PSC

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FAWCETT / 01/01/2015

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR MARK NORMAN

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023057860009

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023057860008

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023057860007

View Document

24/05/1324 May 2013 SECOND FILING WITH MUD 30/03/13 FOR FORM AR01

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY ULF MEYER

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/06/1215 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 900000

View Document

15/06/1215 June 2012 INCREASE AUTH SHARE FROM 6000000 TO 9000000 06/06/2012

View Document

18/05/1218 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY FRANK MALINOWSKI

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, UNIT 1 FOXHOLES ROAD, LEICESTER, LE3 1TH

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR ULF MEYER

View Document

09/12/119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/06/1023 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FAWCETT / 01/10/2009

View Document

07/05/107 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

01/12/091 December 2009 Annual return made up to 30 March 2009 with full list of shareholders

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY APPOINTED FRANK OTTO MALINOWSKI

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY HARTWIG SCHEEL

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM, CHANTREY VELLACOTT DFK LLP, ARTISAN HOUSE, 6 PRINCESS ROAD WEST, LEICESTER, LE1 6TP

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FAWCETT / 01/01/2008

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS MICHAEL JOHN FAWCETT LOGGED FORM

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FAWCETT / 28/02/2008

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: DERNGATE MEWS, DERNGATE, NORTHAMPTON, NN1 1UE

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 £ NC 100000/600000 23/12

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: TETENAL HOUSE, CENTURION WAY, MERIDIAN INDUSTRIAL ESTATE, LEICESTER LE19 1WH

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

01/05/031 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/04/986 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 9 MERIDIAN VILLAGE, MERIDIAN BUSINESS CENTRE, LEICESTER, LE3 2WY

View Document

06/04/986 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

06/04/986 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/95

View Document

21/07/9521 July 1995 £ NC 15000/100000 15/05

View Document

21/07/9521 July 1995 ALTER MEM AND ARTS 15/05/95

View Document

21/07/9521 July 1995 NC INC ALREADY ADJUSTED 15/05/95

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9025 September 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: 9TH FLOOR COVENTRY POINT, MARKET WAY, COVENTRY, CV1 1EA

View Document

25/10/8925 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

28/04/8928 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/8920 March 1989 NC INC ALREADY ADJUSTED

View Document

15/03/8915 March 1989 ALTER MEM AND ARTS 170289

View Document

03/03/893 March 1989 REGISTERED OFFICE CHANGED ON 03/03/89 FROM: ST. JOHN'S HOUSE, CHURCH STREET, PRINCES RISBOROUGH, BUCKS HP1 79A

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 £ NC 100/15000 14/02/

View Document

28/02/8928 February 1989 COMPANY NAME CHANGED IFCO THIRTEEN LIMITED CERTIFICATE ISSUED ON 01/03/89

View Document

11/01/8911 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8814 October 1988 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