Advanced company searchLink opens in new window

DUNCAN CARMEL LIMITED

Company number 05197585

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)
18 Aug 2010 CH01 Director's details changed for Fozia Hamid on 1 October 2009
18 Aug 2010 AD03 Register(s) moved to registered inspection location
18 Aug 2010 AD02 Register inspection address has been changed
03 Sep 2009 363a Return made up to 04/08/09; full list of members
22 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Dec 2008 AA Accounts for a dormant company made up to 31 December 2007
25 Nov 2008 288c Director's change of particulars / david stevens / 12/11/2008
08 Sep 2008 363s Return made up to 04/08/08; full list of members
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
01 Nov 2007 225 Accounting reference date shortened from 31/08/07 to 31/12/06
05 Sep 2007 363s Return made up to 04/08/07; full list of members
10 May 2007 AA Total exemption small company accounts made up to 31 August 2006
25 Jan 2007 287 Registered office changed on 25/01/07 from: heathrow business centre 65 high street egham surrey TW20 9EY
11 Aug 2006 363a Return made up to 04/08/06; full list of members
05 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
14 Sep 2005 288b Director resigned
06 Sep 2005 363a Return made up to 04/08/05; full list of members
06 Sep 2005 288b Director resigned
08 Oct 2004 88(2)R Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100
08 Oct 2004 288a New director appointed
08 Oct 2004 288a New director appointed
08 Oct 2004 288a New secretary appointed;new director appointed
08 Oct 2004 288b Secretary resigned
08 Oct 2004 288b Director resigned
08 Oct 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association