Advanced company searchLink opens in new window

DUE NORTH LIMITED

Company number 04499218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
23 Feb 2017 AA01 Current accounting period extended from 31 January 2017 to 31 July 2017
02 Feb 2017 AA Full accounts made up to 31 January 2016
04 Jan 2017 MA Memorandum and Articles of Association
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
20 Apr 2016 MR01 Registration of charge 044992180002, created on 20 April 2016
17 Feb 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 January 2016
05 Feb 2016 AP01 Appointment of Mr Rodney Desmond Jones as a director on 2 February 2016
04 Feb 2016 TM01 Termination of appointment of Michael Edward Wilson Jackson as a director on 2 February 2016
04 Feb 2016 AP01 Appointment of Mr Timothy James Sykes as a director on 2 February 2016
04 Feb 2016 TM01 Termination of appointment of Marguarite Joanna Arnold as a director on 2 February 2016
04 Feb 2016 AA01 Current accounting period shortened from 30 November 2016 to 31 July 2016
04 Feb 2016 AD01 Registered office address changed from Longbow House Chiswell Street London EC1Y 4TW England to 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 4 February 2016
04 Feb 2016 TM02 Termination of appointment of Emma Louise Carmody as a secretary on 2 February 2016
15 Jan 2016 MR04 Satisfaction of charge 1 in full
26 Aug 2015 AA Full accounts made up to 30 November 2014
03 Aug 2015 CH01 Director's details changed for Mr Michael Edward Wilson Jackson on 3 August 2015
03 Aug 2015 AD01 Registered office address changed from Third Floor Welken House Charterhouse Square London EC1M 6EH to Longbow House Chiswell Street London EC1Y 4TW on 3 August 2015
22 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
18 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
18 Jun 2014 AA Full accounts made up to 30 November 2013
26 Sep 2013 AD01 Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 26 September 2013
16 Aug 2013 AP01 Appointment of Miss Marguarite Joanna Arnold as a director
16 Aug 2013 TM01 Termination of appointment of Alan Gray as a director