THE ROUGE DUCK LTD

Company Documents

DateDescription
07/08/257 August 2025 Liquidators' statement of receipts and payments to 2025-06-25

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Registered office address changed from 56 Plantation Road Amersham HP6 6HL England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-07-01

View Document

01/07/241 July 2024 Statement of affairs

View Document

27/06/2427 June 2024 Appointment of a voluntary liquidator

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

24/10/2324 October 2023 Change of details for Mr John William Corcoran as a person with significant control on 2023-10-04

View Document

24/10/2324 October 2023 Registered office address changed from 3 Roundwood Road Amersham HP6 6NA England to 56 Plantation Road Amersham HP6 6HL on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mr John William Corcoran on 2023-10-04

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM TORQUILS BARN RAANS ROAD AMERSHAM HP6 6JP ENGLAND

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

18/02/1918 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

23/02/1823 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM FOREST LODGE FOREST ROAD PYRFORD GU22 8NA

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR JOHN WILLIAM CORCORAN

View Document

12/10/1512 October 2015 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