Advanced company searchLink opens in new window

THE DUKE IN LONDON LIMITED

Company number 11654649

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 CS01 Confirmation statement made on 31 October 2024 with updates
13 Nov 2024 AD01 Registered office address changed from 29 Clerkenwell Green London EC1R 0DU England to 24-28 Toynbee Street London E1 7NE on 13 November 2024
02 Aug 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Aug 2024 SH06 Cancellation of shares. Statement of capital on 10 June 2024
  • GBP 120.00
02 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
18 Jul 2024 TM01 Termination of appointment of Alexander James Patrick Jarvis as a director on 10 June 2024
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
12 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2024 CC04 Statement of company's objects
16 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
01 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2023 MA Memorandum and Articles of Association
01 Aug 2023 CC04 Statement of company's objects
18 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 31 October 2022
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Dec 2022 CS01 31/10/22 Statement of Capital gbp 120
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 18/07/2023
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Dec 2021 TM01 Termination of appointment of Ian Michael Paterson as a director on 22 December 2021
22 Dec 2021 TM01 Termination of appointment of Vincent Michel Folliot as a director on 22 December 2021
22 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Nov 2020 AD01 Registered office address changed from E1 Studios Unit 109 7 Whitechapel Road London E1 1DU England to 29 Clerkenwell Green London EC1R 0DU on 3 November 2020
03 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 120