SM DUNCAN LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Registered office address changed from Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-09-03

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-04-05

View Document

07/04/227 April 2022 Termination of appointment of Lindsey Bibby as a director on 2022-03-17

View Document

07/04/227 April 2022 Appointment of Ms Jonalyn Carganta as a director on 2022-03-17

View Document

07/04/227 April 2022 Cessation of Lindsey Bibby as a person with significant control on 2022-03-17

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/03/2231 March 2022 Registered office address changed from 34 Oak Street Grimethorpe Barnsley S72 7LF England to Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG on 2022-03-31

View Document

08/02/228 February 2022 Incorporation

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