Advanced company searchLink opens in new window

DUCHAMP HOLDINGS LIMITED

Company number 05714905

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)
29 May 2016 TM01 Termination of appointment of Bjorn Johannesson as a director on 27 May 2016
29 May 2016 CH01 Director's details changed for John Francis Higgins on 27 May 2016
29 May 2016 CH03 Secretary's details changed for John Francis Higgins on 27 May 2016
25 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6,316,993
01 Sep 2015 AA Group of companies' accounts made up to 2 August 2014
05 Jun 2015 AD01 Registered office address changed from Unit 1a Long Island House 1-4 Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015
20 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,316,993
05 Nov 2014 AP01 Appointment of Ms Bjorg Kjartansdottir as a director on 31 October 2014
04 Nov 2014 AP01 Appointment of Mr Bjorn Johannesson as a director on 31 October 2014
04 Nov 2014 TM01 Termination of appointment of Oskar Gardarsson as a director on 31 October 2014
30 Jul 2014 AA01 Current accounting period extended from 31 January 2014 to 31 July 2014
09 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6,316,993
09 Apr 2014 TM01 Termination of appointment of Marc Psarolis as a director
31 Mar 2014 TM01 Termination of appointment of Marc Psarolis as a director
14 Nov 2013 MR01 Registration of charge 057149050003
12 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2013 SH10 Particulars of variation of rights attached to shares
04 Nov 2013 AA Group of companies' accounts made up to 2 February 2013
13 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
05 Nov 2012 AA Group of companies' accounts made up to 31 January 2012
13 Apr 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Oct 2011 AA Accounts for a small company made up to 31 January 2011
03 May 2011 TM01 Termination of appointment of Rupinder Cheema as a director
11 Apr 2011 AP01 Appointment of Mr Oskar Gardarsson as a director