- Company Overview for DUKESY LIMITED (13291102)
- Filing history for DUKESY LIMITED (13291102)
- People for DUKESY LIMITED (13291102)
- More for DUKESY LIMITED (13291102)
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
|
|
27 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 27 June 2023
|
|
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
|
|
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
|
|
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
|