UGLY DUCK SPACES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from 47 - 49 Tanner Street London SE1 3PL England to 30 East Tenter Street London Greater London E1 8DN on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Ms Louise Keane on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Javier Melian on 2025-07-29

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/11/245 November 2024 Micro company accounts made up to 2024-02-29

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

31/10/2231 October 2022 Director's details changed for Ms Jennifer Mair Johnston on 2021-12-01

View Document

31/10/2231 October 2022 Director's details changed for Ms Jennifer Mair Johnston on 2021-12-01

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

20/10/2220 October 2022 Director's details changed for Mr Javier Melian on 2022-08-01

View Document

20/10/2220 October 2022 Director's details changed for Ms Louise Keane on 2022-08-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR KAMRAN HUSSAIN

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSIE THORNBERRY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

14/08/1714 August 2017 CESSATION OF ROSEMARY KIRSTEN SLAY AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/08/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 109 ALBION ROAD LONDON N16 9PL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SLAY

View Document

30/05/1730 May 2017 PREVSHO FROM 31/08/2017 TO 28/02/2017

View Document

27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/04/1726 April 2017 ADOPT ARTICLES 07/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

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

View Accounts

19/08/1619 August 2016 DIRECTOR APPOINTED MS JENNIFER JOHNSTON

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR KAMRAN HUSSAIN

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MS LOUISE KEANE

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR JAVIER MELIAN

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MS SUSIE THORNBERRY

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR POLLY ROBBINS

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 08/08/15 NO MEMBER LIST

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 COMPANY NAME CHANGED 4749 LIMITED CERTIFICATE ISSUED ON 29/01/15

View Document

29/01/1529 January 2015 NE01

View Document

14/01/1514 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1514 January 2015 CHANGE OF NAME 05/01/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 08/08/14 NO MEMBER LIST

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY KIRSTEN SLAY / 04/11/2013

View Document

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MS POLLY ISOBEL ROBBINS

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR SCARLETT PLOUVIEZ COMNAS

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 14 PALATINE AVENUE LONDON N16 8XH UNITED KINGDOM

View Document

02/09/132 September 2013 08/08/13 NO MEMBER LIST

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR TAMSIN CLARKE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 47-49 TANNER STREET LONDON LONDON SE1 3PL

View Document

08/08/128 August 2012 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