NO7 DUNCAN ST LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Director's details changed for Mrs Alexandra Jane Murray on 2024-02-25

View Document

12/01/2412 January 2024 Registered office address changed from First Floor, 85 Great Portland Street London W1W 7LT England to The Granary Weston Lane Weston Oswestry SY10 9ER on 2024-01-12

View Document

04/12/234 December 2023 Change of details for Mr Paul Murray as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Paul Murray on 2023-12-04

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Registration of charge 141565310002, created on 2023-07-06

View Document

10/07/2310 July 2023 Registration of charge 141565310001, created on 2023-07-06

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/03/2324 March 2023 Director's details changed for Mr Paul Murray on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mrs Alexandra Jane Murray on 2023-03-24

View Document

24/03/2324 March 2023 Change of details for Mr Paul Murray as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Change of details for Apm Assets Ltd as a person with significant control on 2023-03-24

View Document

01/02/231 February 2023 Change of details for Mr Paul Murray as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Apm Assets Ltd as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Warley Lodge Warley Edge Halifax West Yorkshire HX2 7RL England to First Floor, 85 Great Portland Street London W1W 7LT on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Paul Murray on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mrs Alexandra Jane Murray on 2023-02-01

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