DUALITY GROUP LIMITED
Status | ACTIVE |
Company No. | 10236858 |
Category | Private Limited Company |
Incorporated | 17 Jun 2016 |
Age | 7 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
DUALITY GROUP LIMITED is an active private limited company with number 10236858. It was incorporated 7 years, 11 months, 11 days ago, on 17 June 2016. The company address is Unit 19 Hurricane Court Hurricane Drive Unit 19 Hurricane Court Hurricane Drive, Liverpool, L24 8RL, England.
Company Fillings
Mortgage satisfy charge full
Date: 23 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102368580001
Documents
Mortgage satisfy charge full
Date: 23 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102368580002
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Alan Michael Byrne
Documents
Resolution
Date: 15 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 15 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-08
Officer name: Mr Graham Austen Levinsohn
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Michael Donnelly
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Paul Bartlett
Termination date: 2024-04-08
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Martin David Holmes
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Ian Fenwick Henderson
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek James Corbishley
Termination date: 2024-04-08
Documents
Cessation of a person with significant control
Date: 15 Apr 2024
Action Date: 08 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin David Holmes
Cessation date: 2024-04-08
Documents
Cessation of a person with significant control
Date: 15 Apr 2024
Action Date: 08 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-08
Psc name: Shaun Michael David Maclean
Documents
Notification of a person with significant control
Date: 15 Apr 2024
Action Date: 08 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cap10 4Netzero Bidco Limited
Notification date: 2024-04-08
Documents
Accounts with accounts type group
Date: 04 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Appoint person director company with name date
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Fenwick Henderson
Appointment date: 2022-12-01
Documents
Resolution
Date: 18 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 12 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type group
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 23 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102368580004
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Appoint person director company with name date
Date: 22 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-19
Officer name: Mr Jason Paul Bartlett
Documents
Accounts with accounts type group
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Appoint person director company with name date
Date: 24 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-21
Officer name: Mr Derek Corbishley
Documents
Accounts with accounts type group
Date: 12 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Change person director company with change date
Date: 07 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-04
Officer name: Mr Shaun Maclean
Documents
Change person director company with change date
Date: 07 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin David Holmes
Change date: 2019-06-04
Documents
Accounts with accounts type group
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-21
Charge number: 102368580006
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2018
Action Date: 29 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-29
Charge number: 102368580005
Documents
Capital allotment shares
Date: 13 Sep 2018
Action Date: 29 Aug 2018
Category: Capital
Type: SH01
Capital : 118 GBP
Date: 2018-08-29
Documents
Resolution
Date: 13 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Donnelly
Appointment date: 2018-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2018
Action Date: 29 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102368580004
Charge creation date: 2018-08-29
Documents
Legacy
Date: 29 Aug 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 16/06/2017
Documents
Resolution
Date: 10 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Michael Byrne
Appointment date: 2018-07-26
Documents
Accounts with accounts type group
Date: 31 Jul 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 06 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Michael David Maclean
Change date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102368580003
Charge creation date: 2018-05-18
Documents
Termination director company with name termination date
Date: 21 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-08
Officer name: Ali Akbar Sharifi
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 17 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin David Anthony Holmes
Notification date: 2016-06-17
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 17 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shaun Michael David Maclean
Notification date: 2016-06-17
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2017
Action Date: 11 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102368580002
Charge creation date: 2017-05-11
Documents
Change account reference date company previous shortened
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-06-30
Documents
Capital name of class of shares
Date: 31 Jan 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 31 Jan 2017
Action Date: 21 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-21
Capital : 112 GBP
Documents
Resolution
Date: 27 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Jan 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-21
Officer name: Ali Akbar Sharifi
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
Old address: Cleveley Stables 458 Allerton Road Allerton Liverpool L18 9UU England
New address: Unit 19 Hurricane Court Hurricane Drive Liverpool International Business Park Liverpool L24 8RL
Documents
Resolution
Date: 20 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2016
Action Date: 15 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-15
Charge number: 102368580001
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
Old address: Cleverly Stables 458 Allerton Road Liverpool L18 9UU United Kingdom
New address: Cleveley Stables 458 Allerton Road Allerton Liverpool L18 9UU
Change date: 2016-09-06
Documents
Some Companies
18 GLENFIELD ROAD,BIDEFORD,EX39 2LU
Number: | 06529438 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CROFT AVENUE,KIDLINGTON,OX5 2HT
Number: | 10957169 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LYNDHURST WAY,BELFAST,BT13 3PD
Number: | NI642227 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS LIMITED
10 LOWER GROSVENOR PLACE,LONDON,SW1W 0EN
Number: | 09142489 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GREENCOAT PLACE,LONDON,SW1P 1PL
Number: | 09624115 |
Status: | ACTIVE |
Category: | Private Limited Company |
54-56 CAMDEN LOCK PLACE,LONDON,NW1 8AF
Number: | 09229268 |
Status: | ACTIVE |
Category: | Private Limited Company |