Advanced company searchLink opens in new window

DUCK EGG MORTGAGES LTD

Company number 10054991

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 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 AD01 Registered office address changed from 1a Lutterworth Road Blaby Leicester Leicestershire LE8 4DW United Kingdom to 22 Cross Street Enderby Leicester LE19 4NJ on 8 June 2023
02 May 2023 CS01 Confirmation statement made on 1 April 2023 with updates
06 Oct 2022 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 PSC05 Change of details for Taylstone Limited as a person with significant control on 6 July 2022
08 Aug 2022 TM01 Termination of appointment of Anna Marie Warwick as a director on 6 July 2022
08 Aug 2022 PSC07 Cessation of Anna Marie Warwick as a person with significant control on 6 July 2022
06 May 2022 CS01 Confirmation statement made on 1 April 2022 with updates
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
23 Oct 2020 AA Micro company accounts made up to 31 March 2020
21 Aug 2020 PSC07 Cessation of Robert Johnstone Taylor as a person with significant control on 18 August 2020
21 Aug 2020 PSC02 Notification of Taylstone Limited as a person with significant control on 18 August 2020
21 Aug 2020 PSC07 Cessation of Sara Antoinette Quatermass as a person with significant control on 18 August 2020
17 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
23 Oct 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
13 Aug 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 AD01 Registered office address changed from 5 Franklin Way Whetstone Leicester LE8 6QY England to 1a Lutterworth Road Blaby Leicester Leicestershire LE8 4DW on 23 May 2018
23 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
28 Jul 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
18 Jul 2016 AP01 Appointment of Anna Marie Warwick as a director on 15 July 2016
10 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted