DUCKQUIFF LIMITED

Emerys Farm Emerys Farm, Upper Basildon, RG8 8PB, Berkshire, United Kingdom
StatusACTIVE
Company No.09402043
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 5 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094020430001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094020430002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A FOODS (LONDON) LIMITED

1 BIRCH CLOSE,ROMFORD,RM7 8ES

Number:07159958
Status:ACTIVE
Category:Private Limited Company

ADV IT LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10276883
Status:ACTIVE
Category:Private Limited Company

FORBIDDEN CITY CHINA LIMITED

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

LUDIC ROOMS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source