Advanced company searchLink opens in new window

DUCO TECHNOLOGY MIDCO LIMITED

Company number 13157747

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)
26 Nov 2024 AA Accounts for a small company made up to 31 March 2024
03 Sep 2024 CH01 Director's details changed for Mr Christian Nentwich on 21 August 2024
03 Sep 2024 CH01 Director's details changed for Mr Christian Nentwich on 21 August 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 32,150,328
12 Jan 2024 AA Accounts for a small company made up to 31 March 2023
06 Jul 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
26 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
23 Jan 2023 AA Accounts for a small company made up to 31 January 2022
23 Nov 2022 TM01 Termination of appointment of Aditya Desaraju as a director on 25 March 2022
23 Nov 2022 PSC05 Change of details for Capnor Shelf 1 Limited as a person with significant control on 10 September 2021
25 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
10 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 17,218,982
16 Aug 2021 AP01 Appointment of Mr Bjorn Emil Anderson as a director on 2 August 2021
16 Aug 2021 AP01 Appointment of Mr Christian Nentwich as a director on 2 August 2021
18 Jun 2021 PSC05 Change of details for Hardcastle Construction Limited as a person with significant control on 2 June 2021
02 Jun 2021 CERTNM Company name changed broadleaf builders LIMITED\certificate issued on 02/06/21
  • CONNOT ‐ Change of name notice
31 Mar 2021 PSC02 Notification of Hardcastle Construction Limited as a person with significant control on 11 March 2021
31 Mar 2021 PSC07 Cessation of Amy Nicole Lejune as a person with significant control on 12 March 2021
31 Mar 2021 TM01 Termination of appointment of Amy Nicole Lejune as a director on 12 March 2021
31 Mar 2021 AD01 Registered office address changed from 24 Cambridge Road London SW20 0SF United Kingdom to Forum 4 C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South, Whiteley Fareham PO15 7AD on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Aditya Desaraju as a director on 11 March 2021
12 Mar 2021 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 24 Cambridge Road London SW20 0SF on 12 March 2021
12 Mar 2021 TM01 Termination of appointment of Michael Duke as a director on 12 March 2021