- Company Overview for DUNCAN TODD LTD (08526533)
- Filing history for DUNCAN TODD LTD (08526533)
- People for DUNCAN TODD LTD (08526533)
- More for DUNCAN TODD LTD (08526533)
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
|
|
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 |