DUPLIA LTD

Unit 22 The Glenmore Centre Unit 22 The Glenmore Centre, Gloucester, GL2 2AP, Gloucestershire, United Kingdom
StatusACTIVE
Company No.08094937
CategoryPrivate Limited Company
Incorporated06 Jun 2012
Age11 years, 11 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/06/2018

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 30 Apr 2018

Action Date: 11 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-11

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 27 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Second filing of form with form type

Date: 20 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

Resolution

Date: 22 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arun Mittal

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marthinus John Botha

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 01 Oct 2013

Action Date: 06 Sep 2013

Category: Capital

Type: SH02

Date: 2013-09-06

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTACOMBE HAULAGE LTD

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)

JERUG LIMITED

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

TABERNACULUM LIMITED

3 WENTWORTH CRESCENT,LEEDS,LS17 7TW

Number:10565792
Status:ACTIVE
Category:Private Limited Company

TARGET THEATRE 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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source