DUO DIGITAL TRANSFORMATION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

24/06/2524 June 2025 Micro company accounts made up to 2024-08-31

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Registered office address changed to PO Box 4385, 09740426 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

13/08/2413 August 2024 Notification of Shane Henry Hollingdrake as a person with significant control on 2024-03-20

View Document

13/08/2413 August 2024 Withdrawal of a person with significant control statement on 2024-08-13

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-08-31

View Document

02/04/242 April 2024 Termination of appointment of Shaun Michael Breeze as a director on 2024-03-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Shaun Michael Breeze on 2023-12-20

View Document

20/12/2320 December 2023 Registered office address changed from 7 Valley Heights Denholme Bradford BD13 4AT England to 85 Great Portland Street London W1W 7LT on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Shane Henry Hollingdrake on 2023-12-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/10/211 October 2021 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 7 Valley Heights Denholme Bradford BD13 4AT on 2021-10-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 SECOND FILED SH01 - 04/08/20 STATEMENT OF CAPITAL GBP 2

View Document

05/08/205 August 2020 04/08/20 STATEMENT OF CAPITAL GBP 2

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/08/205 August 2020 COMPANY NAME CHANGED VOGAL DESIGN LTD CERTIFICATE ISSUED ON 05/08/20

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY SHAUN BREEZE

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR SHAUN MICHAEL BREEZE

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 63-66 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 7 VALLEY HEIGHTS DENHOLME BRADFORD BD13 4AT ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

24/09/1824 September 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE HOLLINGDRAKE / 08/06/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/08/1620 August 2016 REGISTERED OFFICE CHANGED ON 20/08/2016 FROM 11 CHAPEL STREET DENHOLME BRADFORD BD134AJ UNITED KINGDOM

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

27/01/1627 January 2016 SECRETARY APPOINTED MR SHAUN MICHAEL BREEZE

View Document

19/08/1519 August 2015 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