DUODISC LIMITED

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 Confirmation statement made on 2025-06-14 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

15/06/2415 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Notification of Sarah Marie Hanson as a person with significant control on 2022-01-25

View Document

15/02/2215 February 2022 Resolutions

View Document

14/02/2214 February 2022 Cessation of Lena-Diane Hall as a person with significant control on 2022-01-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENA-DIANE HALL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM SAXON HOUSE 17 LEWIS ROAD SUTTON SURREY SM1 4BR

View Document

24/07/1524 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LENA-DIANE HALL / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR OWEN JERROLD HANSON / 01/10/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

29/11/9329 November 1993 AUDITOR'S RESIGNATION

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

25/07/9025 July 1990 ALTER MEM AND ARTS 13/07/90

View Document

25/07/9025 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/06/9014 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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