Advanced company searchLink opens in new window

DUCALES TRADING NO.10 LIMITED

Company number NI620553

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)
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
05 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
01 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
01 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
17 Dec 2020 TM02 Termination of appointment of Roy Wilson Booth as a secretary on 14 December 2020
04 Nov 2020 AP03 Appointment of Mr John David Stuart as a secretary on 1 November 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
23 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
21 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
22 Jun 2017 AA Accounts for a small company made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
05 May 2015 TM01 Termination of appointment of Simon Charles Jonathan Danielli as a director on 29 April 2015
06 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
25 Apr 2014 AD01 Registered office address changed from , Second Floor Pilot Point, 21 Clarendon Road, Belfast, Co Antrim, BT1 3BG on 25 April 2014
18 Feb 2014 AP01 Appointment of Thomas James Jennings Cbe as a director