DUFFEL TECHNOLOGY LTD

Company Documents

DateDescription
26/09/2526 September 2025 NewNotification of Steve David Domin as a person with significant control on 2018-02-05

View Document

29/07/2529 July 2025 Accounts for a small company made up to 2024-12-31

View Document

17/03/2517 March 2025 Registration of charge 111882950004, created on 2025-03-14

View Document

17/03/2517 March 2025 Registration of charge 111882950005, created on 2025-03-14

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Satisfaction of charge 111882950003 in full

View Document

14/11/2414 November 2024 Satisfaction of charge 111882950002 in full

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2022-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Registration of charge 111882950003, created on 2023-11-06

View Document

16/11/2316 November 2023 Registration of charge 111882950002, created on 2023-11-06

View Document

23/10/2323 October 2023 Registered office address changed from Techspace Shoreditch South Ground Floor, Scrutton Street London EC2A 4RQ England to 3rd Floor 100 Clifton Street London EC2A 4TP on 2023-10-23

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

26/01/2226 January 2022 Satisfaction of charge 111882950001 in full

View Document

17/06/2117 June 2021 Registered office address changed from 3 Finsbury Avenue London EC2M 2PA England to Level 6, 3 Finsbury Avenue London EC2M 2PA on 2021-06-17

View Document

16/06/2116 June 2021 Registered office address changed from 3 Finsbury Avenue Finsbury Avenue Level 6, Building 3 London EC2M 2PA England to 3 Finsbury Avenue London EC2M 2PA on 2021-06-16

View Document

14/06/2114 June 2021 Registered office address changed from 1 Old Street Yard, London 1 Old Street Yard London EC1Y 8AF England to 3 Finsbury Avenue Finsbury Avenue Level 6, Building 3 London EC2M 2PA on 2021-06-14

View Document

21/05/2021 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111882950001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT PASTOR

View Document

13/08/1913 August 2019 CESSATION OF THOMAS EDWARD CHRISTOPHER BATES AS A PSC

View Document

13/08/1913 August 2019 CESSATION OF VINCENT PASTOR AS A PSC

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUFFEL TECHNOLOGY INC

View Document

13/08/1913 August 2019 CESSATION OF STEVE DAVID DOMIN AS A PSC

View Document

26/03/1926 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/02/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 229 SHOREDITCH HIGH STREET LONDON GREATER LONDON E1 6PJ

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DAVID DOMIN / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PASTOR / 18/02/2019

View Document

18/02/1918 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 30.00

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM OLSWANG LLP 1 SOUTH QUAY, VICTORIA QUAYS WHARF STREET SHEFFIELD SOUTH YORKSHIRE S2 5SY UNITED KINGDOM

View Document

05/02/185 February 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