THE DUKE IN LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-10-31 with updates

View Document

13/11/2413 November 2024 Registered office address changed from 29 Clerkenwell Green London EC1R 0DU England to 24-28 Toynbee Street London E1 7NE on 2024-11-13

View Document

02/08/242 August 2024 Purchase of own shares.

View Document

02/08/242 August 2024 Cancellation of shares. Statement of capital on 2024-06-10

View Document

02/08/242 August 2024 Resolutions

View Document

18/07/2418 July 2024 Termination of appointment of Alexander James Patrick Jarvis as a director on 2024-06-10

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Statement of company's objects

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Statement of company's objects

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2022-10-31

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Termination of appointment of Ian Michael Paterson as a director on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Vincent Michel Folliot as a director on 2021-12-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/03/1928 March 2019 DIRECTOR APPOINTED MR VINCENT MICHEL FOLLIOT

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES PATRICK JARVIS

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR IAN MICHAEL PATERSON

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM NICO TREGUER, UNIVERSAL HOUSE EAST ONE STUDIOS 88-94 WENTWORTH STREET LONDON E1 7SA UNITED KINGDOM

View Document

06/03/196 March 2019 CHANGE PERSON AS DIRECTOR

View Document

01/11/181 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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