DUALITY STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Thomas Palmer as a director on 2025-03-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

19/04/2519 April 2025 Withdrawal of the directors' residential address register information from the public register

View Document

19/04/2519 April 2025 Withdrawal of the directors' register information from the public register

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/04/2427 April 2024 Appointment of Mr Thomas Palmer as a director on 2024-04-15

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

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

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Cessation of Thomas William Edward Palmer as a person with significant control on 2022-08-30

View Document

18/10/2218 October 2022 Termination of appointment of Thomas William Edward Palmer as a director on 2022-08-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Registered office address changed from Guardian House 7 North Bar Street Banbury OX16 0TB England to 10 Icknield Drive Northampton NN4 9YS on 2021-12-21

View Document

02/08/212 August 2021 Registered office address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to Guardian House 7 North Bar Street Banbury OX16 0TB on 2021-08-02

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

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

View Accounts

08/09/208 September 2020 DIRECTOR APPOINTED MISS AIMEE ELIZABETH DEEGAN

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMEE ELIZABETH DEEGAN

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM EDWARD PALMER / 01/04/2020

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHERRY GODDARD

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM EDWARD PALMER / 01/04/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

12/05/2012 May 2020 CESSATION OF CHERRY PENELOPE GODDARD AS A PSC

View Document

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS CHERRY PENELOPE GODDARD

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRY PENELOPE GODDARD

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM SWYDDFA ARFRYN FFOSTRASOL NR LLANDYSUL CEREDIGION SA44 4SY UNITED KINGDOM

View Document

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

View Accounts

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM SUITE 227 29-30 HORSE FAIR BANBURY OX16 0AH UNITED KINGDOM

View Document

20/03/1820 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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