JULIE DUGGAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/03/239 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

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

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 COMPANY NAME CHANGED LIGHT RAY SILVER LTD. CERTIFICATE ISSUED ON 12/02/18

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

30/07/1730 July 2017 CURRSHO FROM 31/10/2016 TO 30/06/2016

View Document

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

View Accounts

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE FRANCIS DUGGAN / 18/08/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY MARK BUTTON

View Document

05/08/165 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM C/O BECKY HUGHES ACCOUNTANTS WATERSIDE HOUSE FALMOUTH ROAD PENRYN CORNWALL TR10 8BE

View Document

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

View Accounts

31/03/1631 March 2016 CURRSHO FROM 30/06/2015 TO 31/10/2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE FRANCIS DUGGAN / 01/10/2011

View Document

05/07/125 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

07/07/117 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 28 SWAN'S REACH FALMOUTH CORNWALL TR11 5GG

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE FRANCIS DUGGAN MOHANNAN / 26/06/2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 144 PORTLAND STREET SOUTHPORT MERSEYSIDE PR8 6RA

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK BUTTON / 26/06/2010

View Document

27/08/1027 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM C/O BECKY HUGHES ACCOUNTANTS WATERSIDE HOUSE FALMOUTH ROAD PENRYN CORNWALL TR10 8BE UNITED KINGDOM

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

30/10/0930 October 2009 Annual return made up to 26 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MOHANNAN / 14/07/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM NEIL SADDLER 202 QUEENS DOCK BUSINESS CENTRE 67-83 NORFOLK STREET LIVERPOOL L1 0BG

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY LAURA MCKILLOP

View Document

02/05/082 May 2008 SECRETARY APPOINTED MARK BUTTON

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 COMPANY NAME CHANGED LIGHT RAY WANDS LIMITED CERTIFICATE ISSUED ON 01/11/06

View Document

27/09/0527 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: C/O NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 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