Advanced company searchLink opens in new window

DUPLO INTERNATIONAL LIMITED

Company number 05692860

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)
14 Nov 2013 AA Group of companies' accounts made up to 31 May 2013
18 Sep 2013 AUD Auditor's resignation
10 Sep 2013 MISC Aud res sect 519
18 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
24 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Oct 2012 AA Group of companies' accounts made up to 31 May 2012
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 May 2012
  • GBP 1,816,891
06 Jun 2012 TM01 Termination of appointment of Christophe Bourreau as a director
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
22 Dec 2011 AA Group of companies' accounts made up to 31 May 2011
08 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 1,800,821
24 Nov 2011 AD01 Registered office address changed from Unit C5 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL on 24 November 2011
24 Nov 2011 CH01 Director's details changed for Mr Bruno Piquest on 23 November 2011
22 Nov 2011 AP01 Appointment of Mr Bruno Piquest as a director
03 Oct 2011 SH03 Purchase of own shares.
03 Oct 2011 SH03 Purchase of own shares.
23 Sep 2011 SH06 Cancellation of shares. Statement of capital on 23 September 2011
  • GBP 1,784,821
23 Sep 2011 SH06 Cancellation of shares. Statement of capital on 23 September 2011
  • GBP 1,808,821
23 Sep 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Sep 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Sep 2011 TM01 Termination of appointment of Michael Beneke as a director
15 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders