Advanced company searchLink opens in new window

DUKESY LIMITED

Company number 13291102

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)
02 Dec 2024 AA Total exemption full accounts made up to 30 March 2024
14 Nov 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
26 Jun 2024 AD01 Registered office address changed from 206 Brickfields Business Centre 37 Cremer Street London E2 8HD England to 213 the Frames 1 Phipp Street London 213 the Frames 1 Phipp Street London EC2A 4PS on 26 June 2024
04 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Oct 2023 AP01 Appointment of Mark Curling as a director on 23 October 2023
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 13.98853
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 13.28039
25 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
28 Feb 2023 PSC01 Notification of Ryan Antony Shaw as a person with significant control on 3 October 2022
28 Feb 2023 TM01 Termination of appointment of Mariesa Iliffe as a director on 15 February 2023
28 Feb 2023 PSC07 Cessation of Mariesa Iliffe as a person with significant control on 3 October 2022
28 Feb 2023 AD01 Registered office address changed from 206 206 Brickfields Business Centre 37 Cramer Street London E2 8HD England to 206 Brickfields Business Centre 37 Cremer Street London E2 8HD on 28 February 2023
13 Jan 2023 AD01 Registered office address changed from 51 Cleveland Gardens London NW2 1EA England to 206 206 Brickfields Business Centre 37 Cramer Street London E2 8HD on 13 January 2023
06 Jan 2023 SH02 Sub-division of shares on 22 December 2022
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 14 June 2022
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 13.02
05 Oct 2022 AP01 Appointment of Mr Ryan Antony Shaw as a director on 3 October 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 01/11/22
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2021 AD01 Registered office address changed from 37 Warren Street London W1T 6AD England to 51 Cleveland Gardens London NW2 1EA on 5 April 2021
25 Mar 2021 PSC01 Notification of Gavin Lawrence Wiseman as a person with significant control on 25 March 2021
25 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-25
  • GBP 10