Advanced company searchLink opens in new window

DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED

Company number 08914818

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)
19 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
15 Jan 2024 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
13 Dec 2022 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
06 Dec 2022 AA Micro company accounts made up to 28 February 2022
28 Nov 2022 AP01 Appointment of Mrs Johanna Rager as a director on 25 November 2022
28 Nov 2022 TM01 Termination of appointment of Oliver Charles Hewardine Cooke as a director on 25 November 2022
14 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
12 Jan 2022 AAMD Amended micro company accounts made up to 28 February 2018
11 Jan 2022 AAMD Amended micro company accounts made up to 28 February 2020
11 Jan 2022 AAMD Amended micro company accounts made up to 28 February 2019
22 Dec 2021 AA Micro company accounts made up to 28 February 2021
10 Aug 2021 AD01 Registered office address changed from 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021
09 Aug 2021 AD01 Registered office address changed from 1 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW to 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 9 August 2021
29 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 28 February 2020
28 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
06 Aug 2018 AA Micro company accounts made up to 28 February 2018
06 Aug 2018 PSC07 Cessation of Oliver Charles Cooke as a person with significant control on 6 August 2018
24 Jul 2018 TM02 Termination of appointment of Alexander Paul Vacalopoulos as a secretary on 24 July 2018
13 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
12 Mar 2018 PSC02 Notification of Tavistock Investments Plc as a person with significant control on 6 April 2016