Advanced company searchLink opens in new window

DUIL LIMITED

Company number 07058638

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
07 Oct 2020 AP01 Appointment of Kirsty Foy as a director on 11 September 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 AD01 Registered office address changed from Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU England to C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN on 30 October 2019
28 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
08 Apr 2019 TM01 Termination of appointment of Colette Marie Murray as a director on 29 March 2019
08 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
23 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 27 October 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 AP01 Appointment of Colette Marie Murray as a director on 6 October 2016
04 Oct 2016 TM01 Termination of appointment of Andrew Stephens as a director on 4 October 2016
04 May 2016 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 4 May 2016
03 Mar 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 3 March 2016
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1