DUNCAN & TOPLIS AUDIT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Change of details for Duncan & Toplis Group Limited as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

18/06/2418 June 2024 Appointment of Mr Alistair William Main as a director on 2024-06-07

View Document

18/06/2418 June 2024 Termination of appointment of Adrian Nigel Reynolds as a director on 2024-06-07

View Document

17/10/2317 October 2023 Change of details for Duncan & Toplis Audit Llp as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

09/10/239 October 2023 Change of details for Duncan & Toplis Holdings Limited as a person with significant control on 2023-09-19

View Document

09/10/239 October 2023 Notification of Duncan & Toplis Audit Llp as a person with significant control on 2023-09-19

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

09/10/239 October 2023 Notification of Duncan & Toplis Group Limited as a person with significant control on 2023-09-26

View Document

09/10/239 October 2023 Cessation of Duncan & Toplis Holdings Limited as a person with significant control on 2023-09-26

View Document

05/10/235 October 2023 Satisfaction of charge 045447100001 in full

View Document

02/10/232 October 2023 Change of share class name or designation

View Document

02/10/232 October 2023 Sub-division of shares on 2023-09-19

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Particulars of variation of rights attached to shares

View Document

02/10/232 October 2023 Resolutions

View Document

18/09/2318 September 2023 Termination of appointment of Kay Botley as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Graeme Hills as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Mark Thomas Hindmarch as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Keith Phillips as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Ian Phillips as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Andrew Clive Severn as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Michael Nicholas Smith as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Mark Ashley Taylor as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Timothy George Godson as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of David Alan James Gratton as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Michael John Argyle as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Simon Nicholas Syddall as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Mark Henry Chatterton as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Christine Newitt as a director on 2023-09-18

View Document

08/09/238 September 2023 Full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Director's details changed for Mr Michael Nicholas Smith on 2023-06-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Director's details changed for Mr Ian Phillips on 2022-12-19

View Document

12/01/2212 January 2022 Director's details changed for Mr Ian Phillips on 2022-01-12

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CUDMORE

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NIGEL REYNOLDS / 03/04/2019

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS KAY BOTLEY

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE SEVERN / 16/01/2018

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / DUNCAN & TOPLIS HOLDINGS LIMITED / 06/04/2016

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ARGYLE / 10/07/2017

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR GRAEME HILLS

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS SYDDALL / 02/09/2015

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR MARK ASHLEY TAYLOR

View Document

02/12/142 December 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

02/12/142 December 2014 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE GODSON / 01/12/2014

View Document

23/10/1423 October 2014 ADOPT ARTICLES 23/09/2014

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR MICHAEL JOHN ARGYLE

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR SIMON NICHOLAS SYDDALL

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR IAN PHILLIPS

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR ADRIAN NIGEL REYNOLDS

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR NICHOLAS PETER CUDMORE

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MRS CHRISTINE NEWITT

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR MICHAEL NICHOLAS SMITH

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR ANDREW CLIVE SEVERN

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR MARK HENRY CHATTERTON

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR DAMON ALEC BRAIN

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR DAVID ALAN JAMES GRATTON

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR MARK THOMAS HINDMARCH

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR KEITH PHILLIPS

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR TIMOTHY GEORGE GODSON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045447100001

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER TOWNSEND

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/09/124 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNCAN ANDREW / 24/07/2012

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/09/1113 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/09/102 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNCAN ANDREW / 07/07/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SANDHAM TOWNSEND / 29/06/2010

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY KEITH JOHNSON

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR KEITH JOHNSON

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR PETER SANDHAM TOWNSEND

View Document

20/08/0820 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/08/0721 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/08/0623 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 S366A DISP HOLDING AGM 02/10/03

View Document

10/10/0310 October 2003 S386 DISP APP AUDS 02/10/03

View Document

28/05/0328 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

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