MICHAEL DUANE REPRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN STOTT

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/03/1515 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 SAIL ADDRESS CHANGED FROM: UNIT 4 MALTINGS MILL SANDYGATE BURNLEY LANCASHIRE BB11 1TE ENGLAND

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM, UNIT 4 MALTINGS MILL, SANDYGATE, BURNLEY, LANCASHIRE, BB11 1TE, ENGLAND

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM, UNIT 6 INTERNATIONAL HOUSE, SPRINGHILL ROAD, BURNLEY, BB11 2LQ, ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/04/106 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

02/04/102 April 2010 REGISTERED OFFICE CHANGED ON 02/04/2010 FROM, UNIT 47 CHURCHILL WAY, NELSON, LANCASHIRE, BB9 6RT

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUANE MICHAEL RAIDY / 02/04/2010

View Document

02/04/102 April 2010 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN STOTT / 30/03/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 47 CHURCHILL WAY, NELSON, LANCS BB9 6RT

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: UNIT 12 INTERNATIONAL HOUSE, SPRINGHILL ROAD, BURNLEY, LANCASHIRE BB10 2LQ

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: BRITANNIA MILL OFFICES, RIBBLE STREET, PADIHAM, BURNLEY BB12 8BQ

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 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