DUNCAN-BROWN DESIGN LTD

Company Documents

DateDescription
08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/01/248 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Registered office address changed from 22 Digby Place St Nicholas Manor Cramlington Northumberland NE23 1AQ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-06-13

View Document

13/06/2313 June 2023 Statement of affairs

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2023-04-05 to 2023-01-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

03/09/173 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 152 CARRONADE COURT CARRONADE COURT EDEN GROVE LONDON N7 8GP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

02/09/162 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

03/01/163 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 38D GLOUCESTER DRIVE HACKNEY LONDON N4 2LN UNITED KINGDOM

View Document

01/12/141 December 2014 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