R.J DUNCAN LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

23/02/2523 February 2025 Director's details changed for Mr Richard John Duncan on 2025-02-16

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/05/211 May 2021 DISS40 (DISS40(SOAD))

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

22/04/2122 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 14 EVERGREEN COURT TONYREFAIL PORTH CF39 8ND WALES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN DUNCAN / 01/01/2021

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 4 MILES STREET MAERDY FERNDALE MID-GLAMORGAN CF43 4DU WALES

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DUNCAN / 01/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/06/209 June 2020 DISS40 (DISS40(SOAD))

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEMMA THOMAS

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR RICHARD JOHN DUNCAN

View Document

07/02/207 February 2020 CESSATION OF GEMMA LEIGH THOMAS AS A PSC

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN DUNCAN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 28 MILL STREET TONYREFAIL PORTH CF39 8AA UNITED KINGDOM

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

07/03/197 March 2019 CESSATION OF RICHARD JOHN DUNCAN AS A PSC

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LEIGH THOMAS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNCAN

View Document

20/04/1820 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 1

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MISS GEMMA LEIGH THOMAS

View Document

30/01/1830 January 2018 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