- Company Overview for DUKEFLOW LIMITED (01787145)
- Filing history for DUKEFLOW LIMITED (01787145)
- People for DUKEFLOW LIMITED (01787145)
- Charges for DUKEFLOW LIMITED (01787145)
- More for DUKEFLOW LIMITED (01787145)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
29 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
06 Apr 2023 | AD01 | Registered office address changed from 51 Rainier Apartments 43 Cherry Orchard Road Croydon CR0 6FA England to 54 Mistys Field Walton-on-Thames KT12 2BG on 6 April 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
11 Apr 2022 | TM01 | Termination of appointment of Saroj Kanti Chakravarty as a director on 25 November 2021 | |
11 Apr 2022 | PSC07 | Cessation of Saroj Kanti Chakravarty as a person with significant control on 25 November 2021 | |
11 Apr 2022 | TM02 | Termination of appointment of Saroj Kanti Chakravarty as a secretary on 25 November 2021 | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
01 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
19 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
02 May 2019 | AD01 | Registered office address changed from 55 the Avenue Beckenham Kent BR3 2EE to 51 Rainier Apartments 43 Cherry Orchard Road Croydon CR0 6FA on 2 May 2019 | |
01 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
29 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Devkumar Chakravarty as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Mandira Chakravarty as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Saroj Kanti Chakravarty as a person with significant control on 6 April 2016 | |
01 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|