Advanced company searchLink opens in new window

DUON GLOBAL SERVICES LLC LIMITED

Company number 10700222

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)
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
31 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
03 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 28 February 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
26 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 29 March 2021 with updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 TM01 Termination of appointment of Duon Global Services Llc as a director on 1 June 2020
11 Jun 2020 PSC07 Cessation of Duon Global Services Llc as a person with significant control on 1 March 2020
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 60
02 Aug 2018 TM01 Termination of appointment of Justin Williams as a director on 2 August 2018
09 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 51
06 Apr 2018 PSC04 Change of details for Mrs Kate Louise Williams as a person with significant control on 6 April 2018
28 Mar 2018 PSC01 Notification of Kate Williams as a person with significant control on 1 March 2018
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 2
22 Mar 2018 CH01 Director's details changed for Mr Justin Williams on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Justin Williams on 22 March 2018
21 Mar 2018 AP01 Appointment of Mrs Kate Louise Williams as a director on 1 March 2018
13 Mar 2018 AD01 Registered office address changed from 135 st Johns Street London EC1V 4PY England to Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 13 March 2018