Total Documents | 75 |
---|
Total Pages | 254 |
---|
31 January 2024 | Micro company accounts made up to 30 April 2023 |
---|---|
20 April 2023 | Confirmation statement made on 24 March 2023 with updates |
17 March 2023 | Registered office address changed from Flat 76 Charrington Court Atlanta Boulevard Romford RM1 1TF England to 26 Shakespeare Road 26 Shakespeare Road Romford RM1 2QD on 17 March 2023 |
17 March 2023 | Registered office address changed from 26 Shakespeare Road 26 Shakespeare Road Romford RM1 2QD England to 26 Shakespeare Road Romford RM1 2QD on 17 March 2023 |
12 January 2023 | Micro company accounts made up to 30 April 2022 |
3 May 2022 | Director's details changed for Mr Ruben Madila Rodriguez on 24 March 2017 |
3 May 2022 | Confirmation statement made on 24 March 2022 with no updates |
17 January 2022 | Micro company accounts made up to 30 April 2021 |
27 May 2021 | Registered office address changed from 76 Flat 76, Carrington Court Atlanta Boulevard Romford RM1 1TF England to Flat 76 Charrington Court Atlanta Boulevard Romford RM1 1TF on 27 May 2021 |
27 May 2021 | Confirmation statement made on 24 March 2021 with no updates |
11 January 2021 | Registered office address changed from 82-84 Market Place Romford RM1 3ER England to 76 Flat 76, Carrington Court Atlanta Boulevard Romford RM1 1TF on 11 January 2021 |
2 September 2020 | Micro company accounts made up to 30 April 2020 |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates |
4 July 2019 | Micro company accounts made up to 30 April 2019 |
21 May 2019 | Confirmation statement made on 24 March 2019 with no updates |
23 January 2019 | Micro company accounts made up to 30 April 2018 |
2 May 2018 | Confirmation statement made on 24 March 2018 with updates |
1 December 2017 | Micro company accounts made up to 30 April 2017 |
1 December 2017 | Micro company accounts made up to 30 April 2017 |
27 July 2017 | Notification of Ruben Madila Rodriguez as a person with significant control on 1 June 2017 |
27 July 2017 | Notification of Ruben Madila Rodriguez as a person with significant control on 1 June 2017 |
14 July 2017 | Registered office address changed from Waters Edge Bergholt Road Brantham Manningtree Essex CO11 1QT to 82-84 Market Place Romford RM1 3ER on 14 July 2017 |
14 July 2017 | Director's details changed for Mr Ruben Madila Rodriguez on 14 July 2017 |
14 July 2017 | Cessation of Oliver William Ford as a person with significant control on 1 June 2017 |
14 July 2017 | Director's details changed for Mr Ruben Madila Rodriguez on 14 July 2017 |
14 July 2017 | Registered office address changed from Waters Edge Bergholt Road Brantham Manningtree Essex CO11 1QT to 82-84 Market Place Romford RM1 3ER on 14 July 2017 |
14 July 2017 | Cessation of Oliver William Ford as a person with significant control on 1 June 2017 |
1 June 2017 | Termination of appointment of Oliver William Ford as a director on 1 June 2017 |
1 June 2017 | Termination of appointment of Oliver William Ford as a director on 1 June 2017 |
27 March 2017 | Director's details changed for Mr Ruben Madila Rodriguez on 26 March 2017 |
27 March 2017 | Director's details changed for Mr Ruben Madila Rodriguez on 26 March 2017 |
25 March 2017 | Confirmation statement made on 24 March 2017 with updates |
25 March 2017 | Confirmation statement made on 24 March 2017 with updates |
24 March 2017 | Appointment of Mr Ruben Madila Rodriguez as a director on 24 March 2017 |
24 March 2017 | Appointment of Mr Ruben Madila Rodriguez as a director on 24 March 2017 |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 |
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 June 2013 | Total exemption small company accounts made up to 30 April 2013 |
29 June 2013 | Total exemption small company accounts made up to 30 April 2013 |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders |
26 November 2010 | Appointment of Mr Oliver William Ford as a director |
26 November 2010 | Appointment of Mr Oliver William Ford as a director |
29 April 2010 | Change of name notice |
29 April 2010 | Company name changed duckhaus LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Change of name notice |
29 April 2010 | Company name changed duckhaus LIMITED\certificate issued on 29/04/10
|
19 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010 |
19 April 2010 | Termination of appointment of Graham Cowan as a director |
19 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010 |
19 April 2010 | Termination of appointment of Graham Cowan as a director |
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation
|