DUPLIQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Mr Christopher Michael John Pollard on 2025-03-25

View Document

12/02/2512 February 2025 Change of details for Dupliq Holdings Limited as a person with significant control on 2024-10-25

View Document

17/01/2517 January 2025 Cessation of Christopher Michael John Pollard as a person with significant control on 2024-10-25

View Document

17/01/2517 January 2025 Notification of Dupliq Holdings Limited as a person with significant control on 2024-10-25

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

12/12/2412 December 2024 Registered office address changed from Unit 9 Hobbs Cross Industrial Estate Theydon Garnon Epping Essex CM16 7NY United Kingdom to Unit 3, Old Park Farm, Ford End Unit 3, Old Park Farm Ford End Chelmsford CM3 1LN on 2024-12-12

View Document

22/11/2422 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Director's details changed for Mr Chris Pollard on 2024-11-19

View Document

31/10/2431 October 2024 Certificate of change of name

View Document

30/10/2430 October 2024 Termination of appointment of Steven Peter Arnold as a director on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Timothy Paul Arnold as a director on 2024-10-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

12/12/2212 December 2022 Cessation of Steven Peter Arnold as a person with significant control on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Mr Timothy Paul Arnold as a director on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER POLLARD

View Document

05/11/205 November 2020 CESSATION OF DANIEL DAVID STEVENS AS A PSC

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR ROSS TIPPETT

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR CHRIS POLLARD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

12/07/1912 July 2019 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