Advanced company searchLink opens in new window

DUCALES TRADING NO.11 LIMITED

Company number NI620554

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 23 September 2023 with no updates
05 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
02 Nov 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
16 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
13 Dec 2016 AA Accounts for a dormant 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 3BT on 25 April 2014
18 Feb 2014 AP01 Appointment of James David Jennings as a director
18 Feb 2014 AP01 Appointment of Thomas James Jennings Cbe as a director