DUELGUIDE HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Accounts. Accounts type dormant. 2023-06-22 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type dormant. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2021-11-19 View Report
Accounts. Accounts type dormant. 2021-10-03 View Report
Accounts. Accounts type dormant. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Officers. Appointment date: 2020-04-02. Officer name: Mr Scott Cameron Parsons. 2020-04-02 View Report
Officers. Officer name: Amanda Beattie. Termination date: 2020-04-01. 2020-04-02 View Report
Confirmation statement. Statement with updates. 2019-11-08 View Report
Officers. Officer name: Miss Amanda Beattie. Appointment date: 2019-10-16. 2019-10-18 View Report
Officers. Officer name: Thomas David Merrifield. Termination date: 2019-10-09. 2019-10-09 View Report
Accounts. Accounts type dormant. 2019-10-03 View Report
Officers. Termination date: 2019-07-31. Officer name: Peter Howard Miller. 2019-09-10 View Report
Persons with significant control. Psc name: Duelguide Properties Limited. Change date: 2018-12-10. 2018-12-10 View Report
Address. Old address: 6th Floor Midcity Place 71 High Holborn London WC1V 6EA. New address: 4th Floor 1 Ariel Way London W12 7SL. Change date: 2018-12-10. 2018-12-10 View Report
Officers. Appointment date: 2018-12-05. Officer name: Thomas David Merrifield. 2018-12-06 View Report
Confirmation statement. Statement with no updates. 2018-11-21 View Report
Officers. Termination date: 2018-06-29. Officer name: Leon Shelley. 2018-07-16 View Report
Accounts. Accounts type full. 2018-07-03 View Report
Officers. Appointment date: 2018-06-20. Officer name: Miss Amanda Beattie. 2018-06-21 View Report
Officers. Officer name: Mrs Gillian Claire Houinato. Appointment date: 2017-11-30. 2017-11-30 View Report
Officers. Officer name: Leon Shelley. Termination date: 2017-11-30. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Officers. Change date: 2015-04-24. Officer name: Mr Peter Howard Miller. 2017-10-26 View Report
Accounts. Accounts type full. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Accounts. Accounts type full. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type full. 2015-10-06 View Report
Mortgage. Charge number: 28. 2015-07-28 View Report
Officers. Officer name: Michael Joseph Gutman. Termination date: 2015-04-22. 2015-04-28 View Report
Officers. Officer name: Mr Peter Howard Miller. Appointment date: 2015-04-24. 2015-04-28 View Report
Officers. Appointment date: 2015-04-24. Officer name: Mr Leon Shelley. 2015-04-28 View Report
Officers. Termination date: 2015-04-22. Officer name: Philip Simon Slavin. 2015-04-28 View Report
Officers. Appointment date: 2015-01-21. Officer name: Mr Jonathan Andrew Hodes. 2015-02-04 View Report
Capital. Description: Statement by Directors. 2014-11-26 View Report
Capital. Capital statement capital company with date currency figure. 2014-11-26 View Report
Insolvency. Description: Solvency Statement dated 25/11/14. 2014-11-26 View Report
Resolution. Description: Resolutions. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Document replacement. Form type: AR01. Made up date: 2010-10-30. 2014-06-30 View Report
Document replacement. Made up date: 2009-10-30. Form type: AR01. 2014-06-30 View Report
Document replacement. Made up date: 2013-10-30. Form type: AR01. 2014-06-27 View Report
Document replacement. Made up date: 2012-10-30. Form type: AR01. 2014-06-27 View Report
Document replacement. Form type: AR01. Made up date: 2011-10-30. 2014-06-27 View Report
Mortgage. Charge number: 28. 2014-04-05 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report