DUPLO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/06/1918 June 2019 SECRETARY APPOINTED MR DALJIT SINGH BASI

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY GLYN NUTTING

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT C5 SANDOWN INDUSTRIAL PARK, MILL ROAD ESHER SURREY KT10 8BL UNITED KINGDOM

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENEKE

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID JOHN GREENHALGH / 31/12/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GLYN ADRIAN NUTTING / 31/12/2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM SANDOWN INDUSTRIAL PARK MILL ROAD ESHER SURREY KT10 8BL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID VINCENT GREENHALGH / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BENEKE / 31/12/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC QUENNELL

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

20/10/9520 October 1995 S252 DISP LAYING ACC 25/09/95

View Document

20/10/9520 October 1995 S366A DISP HOLDING AGM 25/09/95

View Document

20/10/9520 October 1995 EXEMPTION FROM APPOINTING AUDITORS 25/09/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/02/9425 February 1994 COMPANY NAME CHANGED DUPLO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 28/02/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9328 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9328 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 COMPANY NAME CHANGED DUPLO INTERNATIONAL (I.T.) LIMIT ED CERTIFICATE ISSUED ON 05/11/92

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

03/06/913 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

28/05/9128 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/04/9018 April 1990 COMPANY NAME CHANGED DUPLO COLLATING EQUIPMENT LIMITE D CERTIFICATE ISSUED ON 19/04/90

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/03/8921 March 1989

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/07/885 July 1988

View Document

05/07/885 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: 9 BURTENSHAW ROAD THAMES DITTON SURREY

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/02/8824 February 1988 EXEMPTION FROM APPOINTING AUDITORS 311286

View Document

10/07/8710 July 1987 EXEMPTION FROM APPOINTING AUDITORS 310386

View Document

10/07/8710 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987

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