- Company Overview for DUNCANSBY HEAD LTD (SC374961)
- Filing history for DUNCANSBY HEAD LTD (SC374961)
- People for DUNCANSBY HEAD LTD (SC374961)
- More for DUNCANSBY HEAD LTD (SC374961)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
03 Jan 2024 | AA01 | Previous accounting period extended from 31 March 2023 to 31 July 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
11 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Jun 2022 | CERTNM |
Company name changed real dragons' den LTD.\certificate issued on 09/06/22
|
|
31 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
17 Mar 2022 | AD01 | Registered office address changed from Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF Scotland to Endeavour House 1 James Street Arbroath Angus DD11 1JP on 17 March 2022 | |
26 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jul 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
17 May 2020 | SH01 |
Statement of capital following an allotment of shares on 15 May 2020
|
|
24 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
05 Mar 2020 | AD01 | Registered office address changed from Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD Scotland to Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF on 5 March 2020 | |
06 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2020
|
|
02 Jan 2020 | AP01 | Appointment of Mr Russell Calum Mclean as a director on 22 December 2019 | |
31 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
12 May 2019 | AD01 | Registered office address changed from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT United Kingdom to Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD on 12 May 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE Great Britain to The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT on 14 August 2017 | |
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | RESOLUTIONS |
Resolutions
|