- Company Overview for DUALITY STUDIO LIMITED (10718526)
- Filing history for DUALITY STUDIO LIMITED (10718526)
- People for DUALITY STUDIO LIMITED (10718526)
- Registers for DUALITY STUDIO LIMITED (10718526)
- More for DUALITY STUDIO LIMITED (10718526)
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) |
---|---|---|---|
27 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
27 Apr 2024 | AP01 | Appointment of Mr Thomas Palmer as a director on 15 April 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
05 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Oct 2022 | PSC07 | Cessation of Thomas William Edward Palmer as a person with significant control on 30 August 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of Thomas William Edward Palmer as a director on 30 August 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
21 Dec 2021 | AD01 | Registered office address changed from Guardian House 7 North Bar Street Banbury OX16 0TB England to 10 Icknield Drive Northampton NN4 9YS on 21 December 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to Guardian House 7 North Bar Street Banbury OX16 0TB on 2 August 2021 | |
02 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
08 Sep 2020 | AP01 | Appointment of Miss Aimee Elizabeth Deegan as a director on 1 July 2020 | |
07 Sep 2020 | PSC01 | Notification of Aimee Elizabeth Deegan as a person with significant control on 1 July 2020 | |
20 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
12 May 2020 | CH01 | Director's details changed for Mr Thomas William Edward Palmer on 1 April 2020 | |
12 May 2020 | PSC04 | Change of details for Mr Thomas William Edward Palmer as a person with significant control on 1 April 2020 | |
12 May 2020 | PSC07 | Cessation of Cherry Penelope Goddard as a person with significant control on 1 April 2020 | |
12 May 2020 | TM01 | Termination of appointment of Cherry Penelope Goddard as a director on 1 April 2020 | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Apr 2019 | AP01 | Appointment of Ms Cherry Penelope Goddard as a director on 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
30 Apr 2019 | PSC01 | Notification of Cherry Penelope Goddard as a person with significant control on 30 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Swyddfa Arfryn Ffostrasol Nr Llandysul Ceredigion SA44 4SY United Kingdom to C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW on 12 April 2019 |