DUPLIA LTD
Status | ACTIVE |
Company No. | 08094937 |
Category | Private Limited Company |
Incorporated | 06 Jun 2012 |
Age | 11 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DUPLIA LTD is an active private limited company with number 08094937. It was incorporated 11 years, 11 months, 24 days ago, on 06 June 2012. The company address is Unit 22 The Glenmore Centre Unit 22 The Glenmore Centre, Gloucester, GL2 2AP, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Capital allotment shares
Date: 03 Feb 2023
Action Date: 31 May 2021
Category: Capital
Type: SH01
Capital : 7,016.5737 GBP
Date: 2021-05-31
Documents
Notification of a person with significant control
Date: 19 Oct 2022
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-31
Psc name: Michael David Venn
Documents
Notification of a person with significant control
Date: 19 Oct 2022
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Dodd
Notification date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control without name date
Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Change to a person with significant control
Date: 15 Jul 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Thomas Venn
Change date: 2021-06-01
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Thomas Venn
Change date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 09 Jun 2021
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael David Venn
Cessation date: 2020-10-05
Documents
Capital allotment shares
Date: 09 Jun 2021
Action Date: 05 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-05
Capital : 2,185.6557 GBP
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 03 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-03
Officer name: Arun Mittal
Documents
Notification of a person with significant control
Date: 17 Dec 2020
Action Date: 27 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-27
Psc name: Michael David Venn
Documents
Notification of a person with significant control
Date: 17 Dec 2020
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Thomas Venn
Notification date: 2019-05-17
Documents
Withdrawal of a person with significant control statement
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-12-17
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marthinus John Botha
Termination date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Capital allotment shares
Date: 26 Sep 2019
Action Date: 01 Jul 2019
Category: Capital
Type: SH01
Capital : 1,248.1557 GBP
Date: 2019-07-01
Documents
Capital allotment shares
Date: 26 Sep 2019
Action Date: 17 May 2019
Category: Capital
Type: SH01
Capital : 1,189.1934 GBP
Date: 2019-05-17
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Capital allotment shares
Date: 08 Jul 2019
Action Date: 12 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-12
Capital : 754.9721 GBP
Documents
Capital allotment shares
Date: 08 Jul 2019
Action Date: 07 Jan 2019
Category: Capital
Type: SH01
Capital : 951.9292 GBP
Date: 2019-01-07
Documents
Capital allotment shares
Date: 08 Jul 2019
Action Date: 12 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-12
Capital : 953.3443 GBP
Documents
Capital allotment shares
Date: 08 Jul 2019
Action Date: 14 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-14
Capital : 897.8965 GBP
Documents
Capital allotment shares
Date: 08 Jul 2019
Action Date: 24 Dec 2018
Category: Capital
Type: SH01
Capital : 921.4814 GBP
Date: 2018-12-24
Documents
Capital allotment shares
Date: 08 Jul 2019
Action Date: 13 Dec 2018
Category: Capital
Type: SH01
Capital : 756.3871 GBP
Date: 2018-12-13
Documents
Capital allotment shares
Date: 08 Jul 2019
Action Date: 11 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-11
Capital : 613.4627 GBP
Documents
Legacy
Date: 17 Jun 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/06/2018
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-18
Officer name: Mr Evangelos Antonopoulos
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-18
Officer name: Arun Mittal
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-18
Officer name: Mr Marthinus John Botha
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-18
Officer name: Mr Michael David Venn
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-18
Officer name: Mr David Thomas Venn
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-18
Old address: Pure Offices Hatherley Lane Cheltenham Gloucestershire GL51 6SH
New address: Unit 22 the Glenmore Centre Quedgeley Gloucester Gloucestershire GL2 2AP
Documents
Capital allotment shares
Date: 15 Oct 2018
Action Date: 14 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-14
Capital : 461.3790 GBP
Documents
Capital allotment shares
Date: 15 Oct 2018
Action Date: 26 Jun 2018
Category: Capital
Type: SH01
Capital : 465.9790 GBP
Date: 2018-06-26
Documents
Capital allotment shares
Date: 15 Oct 2018
Action Date: 17 Aug 2018
Category: Capital
Type: SH01
Capital : 471.9533 GBP
Date: 2018-08-17
Documents
Capital allotment shares
Date: 15 Oct 2018
Action Date: 24 Jul 2018
Category: Capital
Type: SH01
Capital : 470.8044 GBP
Date: 2018-07-24
Documents
Capital allotment shares
Date: 15 Oct 2018
Action Date: 29 Jun 2018
Category: Capital
Type: SH01
Capital : 466.2088 GBP
Date: 2018-06-29
Documents
Capital allotment shares
Date: 15 Oct 2018
Action Date: 04 Jul 2018
Category: Capital
Type: SH01
Capital : 468.5066 GBP
Date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Capital alter shares subdivision
Date: 30 Apr 2018
Action Date: 11 Feb 2018
Category: Capital
Type: SH02
Date: 2018-02-11
Documents
Capital allotment shares
Date: 27 Apr 2018
Action Date: 14 Mar 2018
Category: Capital
Type: SH01
Capital : 457.9291 GBP
Date: 2018-03-14
Documents
Capital allotment shares
Date: 27 Apr 2018
Action Date: 14 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-14
Capital : 457.9291 GBP
Documents
Capital name of class of shares
Date: 27 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 20 Feb 2018
Action Date: 22 Sep 2017
Category: Capital
Type: RP04SH01
Capital : 418.13 GBP
Date: 2017-09-22
Documents
Capital allotment shares
Date: 03 Feb 2018
Action Date: 22 Jul 2017
Category: Capital
Type: SH01
Capital : 404.35 GBP
Date: 2017-07-22
Documents
Capital allotment shares
Date: 22 Jan 2018
Action Date: 22 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-22
Capital : 414.8 GBP
Documents
Accounts with accounts type small
Date: 01 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 05 Jul 2017
Action Date: 24 May 2017
Category: Capital
Type: SH01
Date: 2017-05-24
Capital : 401.02 GBP
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Evangelos Antonopoulos
Change date: 2017-06-13
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Evangelos Antonopoulos
Appointment date: 2017-01-26
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arjun Mittal
Termination date: 2016-12-07
Documents
Capital allotment shares
Date: 31 May 2017
Action Date: 13 Apr 2017
Category: Capital
Type: SH01
Capital : 375.69 GBP
Date: 2017-04-13
Documents
Change person director company with change date
Date: 30 May 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Thomas Venn
Change date: 2017-05-30
Documents
Capital allotment shares
Date: 29 Oct 2016
Action Date: 09 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-09
Capital : 304.35 GBP
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Capital allotment shares
Date: 15 Mar 2016
Action Date: 15 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-15
Capital : 250.70 GBP
Documents
Accounts with accounts type small
Date: 09 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arjun Mittal
Appointment date: 2015-08-04
Documents
Capital allotment shares
Date: 26 Aug 2015
Action Date: 18 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-18
Capital : 204.24 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Capital allotment shares
Date: 18 Jun 2015
Action Date: 24 Feb 2015
Category: Capital
Type: SH01
Capital : 193.84 GBP
Date: 2015-02-24
Documents
Capital allotment shares
Date: 18 Jun 2015
Action Date: 26 Mar 2015
Category: Capital
Type: SH01
Capital : 201.84 GBP
Date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael David Venn
Change date: 2015-01-21
Documents
Capital allotment shares
Date: 18 Dec 2014
Action Date: 29 Sep 2014
Category: Capital
Type: SH01
Capital : 176.24 GBP
Date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Change person director company with change date
Date: 01 Jul 2014
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-06
Officer name: Mr Michael David Venn
Documents
Change person director company with change date
Date: 01 Jul 2014
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Thomas Venn
Change date: 2014-06-06
Documents
Capital allotment shares
Date: 26 Jun 2014
Action Date: 06 Jun 2014
Category: Capital
Type: SH01
Capital : 158.33 GBP
Date: 2014-06-06
Documents
Capital allotment shares
Date: 09 Jun 2014
Action Date: 03 May 2014
Category: Capital
Type: SH01
Date: 2014-05-03
Capital : 150.00 GBP
Documents
Capital allotment shares
Date: 14 May 2014
Action Date: 26 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-26
Capital : 128.33 GBP
Documents
Capital allotment shares
Date: 14 May 2014
Action Date: 21 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-21
Capital : 123.33 GBP
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 03 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-03
Officer name: Mr Marthinus John Botha
Documents
Resolution
Date: 16 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Second filing of form with form type
Date: 20 Feb 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Change person director company with change date
Date: 17 Jan 2014
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael David Venn
Change date: 2013-10-28
Documents
Resolution
Date: 22 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Arun Mittal
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marthinus John Botha
Documents
Capital allotment shares
Date: 22 Nov 2013
Action Date: 29 Sep 2013
Category: Capital
Type: SH01
Capital : 115.00 GBP
Date: 2013-09-29
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Thomas Venn
Change date: 2013-10-28
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Thomas Venn
Change date: 2013-10-28
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-06
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Capital alter shares subdivision
Date: 01 Oct 2013
Action Date: 06 Sep 2013
Category: Capital
Type: SH02
Date: 2013-09-06
Documents
Capital allotment shares
Date: 01 Oct 2013
Action Date: 06 Sep 2013
Category: Capital
Type: SH01
Capital : 100.01 GBP
Date: 2013-09-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Some Companies
79 DAN Y DERI,ABERGAVENNY,NP7 6PL
Number: | 09053970 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE STREET MANAGEMENT COMPANY LIMITED
19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH
Number: | 06318256 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
60 CHADWICK PLACE,SURBITON,KT6 5RZ
Number: | 05696200 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFE MEDICAL CONSULTANCY LIMITED
CRANBROOK HOUSES 61 CRANBROOK ROAD,ILFORD,IG1 4PG
Number: | 06713026 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WENTWORTH CRESCENT,LEEDS,LS17 7TW
Number: | 10565792 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CRAIGHOLME CRESCENT,DONCASTER,DN2 5RE
Number: | 09762538 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |