DUELLIST ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 01629447 |
Category | Private Limited Company |
Incorporated | 16 Apr 1982 |
Age | 42 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
DUELLIST ENTERPRISES LIMITED is an active private limited company with number 01629447. It was incorporated 42 years, 1 month, 16 days ago, on 16 April 1982. The company address is Matrix Studio Complex Matrix Studio Complex, London, SW6 3BU, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 23 Aug 2022
Action Date: 20 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Taylor
Change date: 2022-08-20
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 20 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Iron Maiden Holdings Ltd
Change date: 2022-08-20
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-14
Old address: Bridle House 36 Bridle Lane London W1F 9BZ
New address: Matrix Studio Complex 91 Peterborough Road London SW6 3BU
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 12 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 26 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 26 Aug 2017
Action Date: 26 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rebecca Sharon Digby
Appointment date: 2017-08-26
Documents
Termination secretary company with name termination date
Date: 26 Aug 2017
Action Date: 26 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-26
Officer name: Peter John De Vroome
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 25 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 21 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 15 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ
Documents
Accounts with accounts type dormant
Date: 09 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 20 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts amended with made up date
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AAMD
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type full
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Jan 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/01
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Jan 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/00
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/03/00
Documents
Legacy
Date: 25 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB
Documents
Accounts with accounts type full group
Date: 17 Aug 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full group
Date: 11 Jan 1999
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full group
Date: 08 Apr 1998
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 21 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full group
Date: 05 Nov 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 08 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type full group
Date: 03 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 18 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type full group
Date: 31 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 31 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full group
Date: 07 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full group
Date: 21 Jul 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 17 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type full
Date: 11 Feb 1992
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 12 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 30 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 27 Apr 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 25 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 19 Apr 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 May 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 07 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 1989
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Certificate change of name company
Date: 16 Nov 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B. dickinson enterprises LIMITED\certificate issued on 17/11/88
Documents
Legacy
Date: 27 Jul 1988
Category: Address
Type: 287
Description: Registered office changed on 27/07/88 from: 12 ogle st london W1P 7LG
Documents
Legacy
Date: 29 Jun 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/08/87; no change of members
Documents
Some Companies
BARNMEAD ROAD MANAGEMENT COMPANY LIMITED
23 BARNMEAD ROAD,KENT,BR3 1JF
Number: | 03852009 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.P.A. PROGRESSIVE DEVELOPMENT (LLC) LIMITED
REGISTERED AGENCY SERVICES, INC.,CHEYENNE,
Number: | FC018090 |
Status: | ACTIVE |
Category: | Other company type |
MJN INTERNATIONAL HOLDINGS (UK), LTD.
103-105 BATH ROAD,SLOUGH,SL1 3UH
Number: | 10773207 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 LOWER FARM WAY,NUNEATON,CV10 0FD
Number: | 11943256 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOWNLEY & CO LTD WARRINGTON BUSINESS CENTRE,WARRINGTON,WA2 7JQ
Number: | 11131597 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 07153443 |
Status: | ACTIVE |
Category: | Private Limited Company |