- Company Overview for DUO TECH HOLDINGS LIMITED (07059519)
- Filing history for DUO TECH HOLDINGS LIMITED (07059519)
- People for DUO TECH HOLDINGS LIMITED (07059519)
- Charges for DUO TECH HOLDINGS LIMITED (07059519)
- More for DUO TECH HOLDINGS LIMITED (07059519)
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
|
|
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
|
|
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
|
|
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 |