DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED
Company number 08914818
- Company Overview for DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED (08914818)
- Filing history for DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED (08914818)
- People for DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED (08914818)
- More for DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED (08914818)
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) |
---|---|---|---|
03 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
15 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
13 Dec 2022 | AA01 | Current accounting period extended from 28 February 2023 to 31 March 2023 | |
06 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Nov 2022 | AP01 | Appointment of Mrs Johanna Rager as a director on 25 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Oliver Charles Hewardine Cooke as a director on 25 November 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
12 Jan 2022 | AAMD | Amended micro company accounts made up to 28 February 2018 | |
11 Jan 2022 | AAMD | Amended micro company accounts made up to 28 February 2020 | |
11 Jan 2022 | AAMD | Amended micro company accounts made up to 28 February 2019 | |
22 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 1 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW to 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 9 August 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
15 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
27 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Aug 2018 | PSC07 | Cessation of Oliver Charles Cooke as a person with significant control on 6 August 2018 | |
24 Jul 2018 | TM02 | Termination of appointment of Alexander Paul Vacalopoulos as a secretary on 24 July 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates |