South Australia
5065
Director Name | Catherine Duncan |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 November 2023(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Business Owner |
Country of Residence | Australia |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Nicholas John Duncan |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2894 Zell Drive Laguna Beach Ca 92651 |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Grant Walker Duncan 50.00% Ordinary |
---|---|
1 at £1 | Nicholas John Duncan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,817 |
Cash | £7,549 |
Current Liabilities | £10,388 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
22 January 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
16 November 2023 | Notification of Catherine Duncan as a person with significant control on 16 November 2023 (2 pages) |
16 November 2023 | Appointment of Catherine Duncan as a director on 16 November 2023 (2 pages) |
16 November 2023 | Termination of appointment of Nicholas John Duncan as a director on 16 November 2023 (1 page) |
16 November 2023 | Cessation of Nicholas John Duncan as a person with significant control on 16 November 2023 (1 page) |
29 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
29 June 2022 | Director's details changed for Nicholas John Duncan on 29 June 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
29 June 2022 | Change of details for Nicholas John Duncan as a person with significant control on 29 June 2022 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
24 November 2020 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 24 November 2020 (1 page) |
9 July 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 June 2018 | Director's details changed for Nicholas John Duncan on 22 June 2018 (2 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 July 2017 | Notification of Nicholas John Duncan as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Grant Walker Duncan as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 July 2017 | Director's details changed for Nicholas John Duncan on 26 June 2017 (2 pages) |
6 July 2017 | Notification of Nicholas John Duncan as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Grant Walker Duncan as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Director's details changed for Nicholas John Duncan on 26 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Director's details changed for Nicholas John Duncan on 27 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Nicholas John Duncan on 27 June 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 June 2013 | Incorporation
|
28 June 2013 | Incorporation
|