Advanced company searchLink opens in new window

DUNCAN TODD LTD

Company number 08526533

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)
13 Dec 2024 AA Micro company accounts made up to 30 September 2024
28 Aug 2024 CERTNM Company name changed apple apartments aberdeen LTD\certificate issued on 28/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-27
18 Jun 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
24 Apr 2024 AD01 Registered office address changed from 3 Deodar Road London SW15 2JZ England to 214 Bow Common Lane Bow Common Lane London E3 4HH on 24 April 2024
13 Mar 2024 AA Micro company accounts made up to 30 September 2023
21 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 September 2022
29 Dec 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2022 AD01 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 3 Deodar Road London SW15 2JZ on 30 September 2022
01 Aug 2022 PSC01 Notification of Andrew Mark Buchan as a person with significant control on 1 January 2022
20 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with updates
09 Apr 2021 TM01 Termination of appointment of Anne Freeland Cowe as a director on 31 March 2021
09 Apr 2021 PSC07 Cessation of Anne Freeland Cowe as a person with significant control on 31 March 2021
09 Apr 2021 AP01 Appointment of Mr Andrew Mark Buchan as a director on 31 March 2021
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AD01 Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 30 September 2020
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
15 May 2020 PSC07 Cessation of Carol Pack as a person with significant control on 10 May 2020
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 30 September 2017