PSC04 |
Change to a person with significant control 14th February 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
13th September 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
13th September 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
13th September 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 21st February 2023. New Address: 77a Alma Road Clifton Bristol BS8 2DP. Previous address: Feeder Road Feeder Road Bristol BS2 0th England
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th February 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
20th August 2013 - the day director's appointment was terminated
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st March 2022. New Address: 77a Alma Road Clifton Bristol BS8 2DP. Previous address: Duo Tech Holdings Limited Feeder Road Bristol BS2 0th
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st March 2022. New Address: Feeder Road Feeder Road Bristol BS2 0th. Previous address: 77a Alma Road Clifton Bristol BS8 2DP England
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
New member appointment on 14th October 2020.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2020
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2020
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th December 2015 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 9th December 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th January 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 9th December 2014. New Address: Duo Tech Holdings Limited Feeder Road Bristol BS2 0TH. Previous address: Avonbank Feeder Road Bristol BS2 0TB
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
13th February 2014 - the day director's appointment was terminated
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th December 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 1 Corum Office Park 1 Tower Road North Warmley BS30 8FJ on 17th January 2014
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
29th August 2013 - the day director's appointment was terminated
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070595190001
filed on: 29th, July 2013
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th December 2012 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th November 2012
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11-12, Queen Square Bristol BS1 4NT United Kingdom on 22nd May 2012
filed on: 22nd, May 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th December 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th October 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th September 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2009
| incorporation
|
Free Download
(30 pages)
|