Advanced company searchLink opens in new window

DUNCANSBY NE LIMITED

Company number 10982066

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)
01 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with updates
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
03 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Nov 2020 AD01 Registered office address changed from Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 11 November 2020
08 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
07 Nov 2019 CH01 Director's details changed for Ms Ingrid Lorena Pino Noriega on 4 November 2019
07 Nov 2019 CH01 Director's details changed for Mr Diego Prieto Seyffert on 4 November 2019
06 Nov 2019 PSC04 Change of details for Mr Diego Prieto Seyffert as a person with significant control on 4 November 2019
06 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with updates
31 Oct 2019 PSC04 Change of details for Mr Diego Prieto Seyffert as a person with significant control on 3 June 2019
31 Oct 2019 PSC04 Change of details for Mr Diego Prieto Seyffert as a person with significant control on 1 November 2018
31 Oct 2019 PSC04 Change of details for Mr Diego Prieto Seyffert as a person with significant control on 3 June 2019
31 Oct 2019 CH01 Director's details changed for Mr Diego Prieto Seyffert on 3 June 2019
21 Dec 2018 MR01 Registration of charge 109820660001, created on 18 December 2018
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 105
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 10
05 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
14 Sep 2018 PSC01 Notification of Diego Prieto Seyffert as a person with significant control on 5 September 2018