Advanced company searchLink opens in new window

@UKPLC CLIENT DIRECTOR LTD

Company number 04354076

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
12 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
29 Jul 2022 CH02 Director's details changed for Duncan Partnership Limited on 29 July 2022
29 Jul 2022 CH04 Secretary's details changed for Duncan Partnership Secretary Limited on 29 July 2022
29 Jul 2022 AD01 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to Ground Floor One George Yard London EC3V 9DF on 29 July 2022
04 Apr 2022 AA Accounts for a dormant company made up to 31 January 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
25 Jan 2022 CH04 Secretary's details changed for Duncan Partnership Secretary Limited on 30 June 2020
25 Jan 2022 CH02 Director's details changed for Duncan Partnership Limited on 30 June 2020
06 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 31 January 2021
08 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
01 Jul 2020 AD01 Registered office address changed from , 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berks, RG7 8NN to Ground Floor One George Yard London EC3V 9DF on 1 July 2020
24 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
08 Jul 2019 CS01 Confirmation statement made on 1 April 2019 with updates
08 Jul 2019 AP01 Appointment of Mr Andrew Simon Davis as a director on 1 April 2019
08 Jul 2019 TM01 Termination of appointment of Alice Leyland as a director on 1 April 2019
05 Jul 2019 PSC04 Change of details for Mr Andrew Simon Davis as a person with significant control on 1 April 2019
05 Jul 2019 PSC01 Notification of Andrew Simon Davis as a person with significant control on 1 April 2019
05 Jul 2019 PSC07 Cessation of Duncan Partnership Ltd as a person with significant control on 1 April 2019
05 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
15 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018