TARTAN DUCK LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Secretary's details changed for David Rae Wilson on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Ms Katherine Jane Jackson on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for David Rae Wilson on 2023-08-30

View Document

30/08/2430 August 2024 Change of details for Mr David Rae Wilson as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Ms Katherine Jane Jackson as a person with significant control on 2024-08-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID RAE JACKSON / 05/03/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 13 OAKFIELDS WALTON ON THAMES SURREY KT12 1EG

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID RAE WILSON / 21/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAE WILSON / 21/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE JACKSON / 21/04/2012

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID RAE WILSON / 21/04/2012

View Document

08/03/128 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

19/11/1119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAE WILSON / 01/10/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER

View Document

15/04/0715 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/079 March 2007 S366A DISP HOLDING AGM 26/02/07

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 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