DUNCAN TODD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-13 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Certificate of change of name

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

24/04/2424 April 2024 Registered office address changed from 3 Deodar Road London SW15 2JZ England to 214 Bow Common Lane Bow Common Lane London E3 4HH on 2024-04-24

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-09-30

View Document

29/12/2229 December 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

30/09/2230 September 2022 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 3 Deodar Road London SW15 2JZ on 2022-09-30

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

21/12/2021 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH UNITED KINGDOM

View Document

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

View Accounts

15/05/2015 May 2020 CESSATION OF CAROL PACK AS A PSC

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

21/12/1721 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 335 STRAND LONDON WC2R 1HA

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL PACK

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

17/09/1517 September 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1513 February 2015 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

12/06/1412 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 10 CHINGFORD ROAD LONDON E17 4PJ UNITED KINGDOM

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL PACK / 02/08/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE FREELAND COWE / 02/08/2013

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MS CAROL PACK

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information