DUCKQUIFF LIMITED
Status | ACTIVE |
Company No. | 09402043 |
Category | Private Limited Company |
Incorporated | 22 Jan 2015 |
Age | 9 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DUCKQUIFF LIMITED is an active private limited company with number 09402043. It was incorporated 9 years, 5 months, 21 days ago, on 22 January 2015. The company address is Emerys Farm Emerys Farm, Upper Basildon, RG8 8PB, Berkshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-01
Psc name: Ms Nicola Markham
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-01
Officer name: Ms Nicola Markham
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2021
Action Date: 02 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094020430003
Charge creation date: 2021-07-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2021
Action Date: 02 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094020430004
Charge creation date: 2021-07-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2021
Action Date: 02 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094020430005
Charge creation date: 2021-07-02
Documents
Mortgage satisfy charge full
Date: 05 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094020430001
Documents
Mortgage satisfy charge full
Date: 05 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094020430002
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Paul Marsh
Appointment date: 2020-09-16
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-07
Old address: Gable House 239 Regents Park Road London N3 3LF United Kingdom
New address: Emerys Farm Beckfords Upper Basildon Berkshire RG8 8PB
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-04
Old address: Emerys Beckfords Upper Basildon Reading RG8 8PB United Kingdom
New address: Gable House 239 Regents Park Road London N3 3LF
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2017
Action Date: 27 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094020430002
Charge creation date: 2017-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2017
Action Date: 27 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094020430001
Charge creation date: 2017-04-27
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 20 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Some Companies
1 BIRCH CLOSE,ROMFORD,RM7 8ES
Number: | 07159958 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 10276883 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WONG & CO 2ND FLOOR ASTORIA HOUSE,LONDON,W1D 6LT
Number: | 06727665 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007569 |
Status: | ACTIVE |
Category: | Registered Society |
STUDIO 20/21 COVENTRY CANAL WAREHOUSE,COVENTRY,CV1 4LH
Number: | 09684697 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE RISING MOON (MATLEY LANE) LTD
7 STAMFORD SQUARE,LANCASHIRE,OL6 6QU
Number: | 11438597 |
Status: | ACTIVE |
Category: | Private Limited Company |