Advanced company searchLink opens in new window

DUNCAN & TOPLIS LIMITED

Company number 09127501

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)
04 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
26 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 3,125,105
03 Sep 2015 CH01 Director's details changed for Mr Simon Nicholas Syddall on 2 September 2015
15 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,124,505
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3,124,505
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3,124,505
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3,124,505
03 Jul 2015 AAMD Amended total exemption full accounts made up to 30 September 2014
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company's merger reserve 13/03/2015
10 Apr 2015 AP01 Appointment of Mr Mark Ashley Taylor as a director on 1 April 2015
10 Dec 2014 MR04 Satisfaction of charge 091275010003 in full
05 Dec 2014 MR01 Registration of charge 091275010004, created on 5 December 2014
03 Dec 2014 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
02 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
02 Dec 2014 AA01 Previous accounting period shortened from 31 July 2015 to 30 September 2014
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 3,023,405
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 3,023,405
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 3,023,405
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 3,023,405
01 Dec 2014 CH01 Director's details changed for Mr Timothy George Godson on 1 December 2014
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2014 SH08 Change of share class name or designation
23 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights