- Company Overview for DUNCANSBY NE LIMITED (10982066)
- Filing history for DUNCANSBY NE LIMITED (10982066)
- People for DUNCANSBY NE LIMITED (10982066)
- Charges for DUNCANSBY NE LIMITED (10982066)
- More for DUNCANSBY NE LIMITED (10982066)
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
|
|
06 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
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 |