- Company Overview for DUIL LIMITED (07058638)
- Filing history for DUIL LIMITED (07058638)
- People for DUIL LIMITED (07058638)
- More for DUIL LIMITED (07058638)
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 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
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
04 Dec 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Mar 2013 | AP04 | Appointment of Bond Street Registrars Limited as a secretary | |
27 Mar 2013 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary | |
11 Mar 2013 | AP04 | Appointment of Portland Registrars Limited as a secretary | |
07 Mar 2013 | TM02 | Termination of appointment of Chatel Registrars Ltd as a secretary | |
21 Jan 2013 | CH01 | Director's details changed for Susan Boyle on 21 January 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
14 Nov 2012 | AD01 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 14 November 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 May 2012 | AUD | Auditor's resignation | |
15 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
27 Jul 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
15 Mar 2011 | AP01 | Appointment of Andrew Stephens as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Kirsty Foy as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Osmond Kelly as a director | |
10 Mar 2011 | AP01 | Appointment of Susan Boyle as a director | |
23 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders |