Advanced company searchLink opens in new window

DUFFIS LTD

Company number 12513523

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)
15 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
03 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 5 April 2022
20 May 2022 AD01 Registered office address changed from 28 Sinope Street Gloucester GL1 4AW United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 20 May 2022
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
09 Nov 2021 AD01 Registered office address changed from 37 Shawbury Avenue Kingsway Gloucestet Gloucestershire GL2 2BD United Kingdom to 28 Sinope Street Gloucester GL1 4AW on 9 November 2021
14 Oct 2021 AA Micro company accounts made up to 5 April 2021
24 Aug 2021 PSC07 Cessation of Jemma Taylor as a person with significant control on 15 June 2020
23 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
15 Feb 2021 AD01 Registered office address changed from 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom to 37 Shawbury Avenue Kingsway Gloucestet Gloucestershire GL2 2BD on 15 February 2021
04 Feb 2021 AD01 Registered office address changed from 214 Church Drive Quedgeley Gloucester GL2 4US United Kingdom to 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD on 4 February 2021
13 Dec 2020 AA01 Current accounting period extended from 31 March 2021 to 5 April 2021
11 Aug 2020 PSC01 Notification of Rachelle Joy Apa as a person with significant control on 15 June 2020
27 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
10 Jul 2020 TM01 Termination of appointment of Jemma Taylor as a director on 15 June 2020
10 Jul 2020 AP01 Appointment of Ms Rachelle Joy Apa as a director on 15 June 2020
01 Jul 2020 AD01 Registered office address changed from 42 Marsden Avenue Ossett WF5 0AW United Kingdom to 214 Church Drive Quedgeley Gloucester GL2 4US on 1 July 2020
12 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted