Advanced company searchLink opens in new window

DUO TECH HOLDINGS LIMITED

Company number 07059519

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)
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
09 Dec 2014 AD01 Registered office address changed from Avonbank Feeder Road Bristol BS2 0TB to Duo Tech Holdings Limited Feeder Road Bristol BS2 0TH on 9 December 2014
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Feb 2014 TM01 Termination of appointment of Marcus Baumber as a director
24 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
17 Jan 2014 AD01 Registered office address changed from Suite 1 Corum Office Park 1 Tower Road North Warmley BS30 8FJ on 17 January 2014
04 Dec 2013 AP01 Appointment of Brian Francis Baker as a director
29 Aug 2013 ANNOTATION Rectified TM01 was removed from the register on 10/12/2013 as it was invalid
29 Aug 2013 TM01 Termination of appointment of a director
29 Jul 2013 MR01 Registration of charge 070595190001
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
14 Nov 2012 AP01 Appointment of Brian Francis Baker as a director
22 May 2012 AD01 Registered office address changed from 11-12, Queen Square Bristol BS1 4NT United Kingdom on 22 May 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders