DUALITY GROUP LIMITED

Unit 19 Hurricane Court Hurricane Drive Unit 19 Hurricane Court Hurricane Drive, Liverpool, L24 8RL, England
StatusACTIVE
Company No.10236858
CategoryPrivate Limited Company
Incorporated17 Jun 2016
Age7 years, 11 months, 11 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102368580002

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 18 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102368580004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 08 Mar 2019

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 29 Aug 2018

Category: Capital

Type: SH01

Capital : 118 GBP

Date: 2018-08-29

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/06/2017

Documents

View document PDF

Resolution

Date: 10 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 31 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-21

Capital : 112 GBP

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A39 AUTOBITS LIMITED

18 GLENFIELD ROAD,BIDEFORD,EX39 2LU

Number:06529438
Status:ACTIVE
Category:Private Limited Company

BATTEN SOFTWARE LIMITED

45 CROFT AVENUE,KIDLINGTON,OX5 2HT

Number:10957169
Status:ACTIVE
Category:Private Limited Company

DRIP MAT LTD

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

EQUITY ROLES LIMITED

8 GREENCOAT PLACE,LONDON,SW1P 1PL

Number:09624115
Status:ACTIVE
Category:Private Limited Company

LABTECH LONDON LIMITED

54-56 CAMDEN LOCK PLACE,LONDON,NW1 8AF

Number:09229268
Status:ACTIVE
Category:Private Limited Company

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