Advanced company searchLink opens in new window

DUO ESTATES LIMITED

Company number 05407711

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)
17 May 2024 PSC04 Change of details for Mr Selwyn Alonza Holder as a person with significant control on 17 May 2024
17 May 2024 CH01 Director's details changed for Selwyn Holder on 17 May 2024
17 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
07 Sep 2021 MG01 Particulars of a mortgage or charge/co extend / charge no: 1
28 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
11 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
15 Jul 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
22 Dec 2016 CH01 Director's details changed for Leo Patrick Francis on 25 November 2016
21 Dec 2016 CH01 Director's details changed for Lyn Francis on 25 November 2016
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 TM02 Termination of appointment of Ruth Caroline Rooney as a secretary on 3 May 2016
29 Jun 2016 AD01 Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 29 June 2016
31 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015