-
THE DUE DILIGENCE EXCHANGE LIMITED - 21 Nether Lane, Flore, Northampton, Northants, United Kingdom
Company Information
- Company registration number
- 05532597
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 21 Nether Lane
- Flore
- Northampton
- Northants
- NN7 4LR 21 Nether Lane, Flore, Northampton, Northants, NN7 4LR UK
Management
- Managing Directors
- CURLEY, Mark Vincent
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-08-10
- Age Of Company 2005-08-10 19 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Mark Vincent Curley
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-10-31
- Last Date: 2022-01-31
- Last Return Made Up To:
- 2012-08-10
- Annual Return
- Due Date: 2022-08-24
- Last Date: 2021-08-10
-
THE DUE DILIGENCE EXCHANGE LIMITED Company Description
- THE DUE DILIGENCE EXCHANGE LIMITED is a ltd registered in United Kingdom with the Company reg no 05532597. Its current trading status is "live". It was registered 2005-08-10. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2012-08-10.It can be contacted at 21 Nether Lane .
Get THE DUE DILIGENCE EXCHANGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Due Diligence Exchange Limited - 21 Nether Lane, Flore, Northampton, Northants, United Kingdom
- 2005-08-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE DUE DILIGENCE EXCHANGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-notice-compulsory (2022-01-04) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-02-10) - DISS16(SOAS)
-
accounts-with-accounts-type-micro-entity (2022-07-04) - AA
-
gazette-filings-brought-up-to-date (2022-07-05) - DISS40
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-06-08) - AA
-
confirmation-statement-with-no-updates (2021-10-18) - CS01
-
gazette-notice-compulsory (2021-04-06) - GAZ1
-
gazette-filings-brought-up-to-date (2021-04-23) - DISS40
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-12-01) - GAZ1
-
confirmation-statement-with-no-updates (2020-12-22) - CS01
-
gazette-filings-brought-up-to-date (2020-12-23) - DISS40
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-11) - AA
-
confirmation-statement-with-no-updates (2019-09-06) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
-
confirmation-statement-with-no-updates (2018-08-14) - CS01
keyboard_arrow_right 2017
-
capital-variation-of-rights-attached-to-shares (2017-04-28) - SH10
-
confirmation-statement-with-updates (2017-08-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-31) - AA
-
capital-allotment-shares (2017-04-29) - SH01
-
resolution (2017-04-21) - RESOLUTIONS
-
statement-of-companys-objects (2017-04-21) - CC04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-05) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-21) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-14) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
termination-director-company-with-name (2013-09-11) - TM01
-
termination-secretary-company-with-name (2013-09-11) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-02) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-12) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-29) - AA
-
change-person-director-company-with-change-date (2010-09-27) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-27) - AA
-
legacy (2009-08-27) - 363a
-
legacy (2009-05-26) - 288c
keyboard_arrow_right 2008
-
legacy (2008-10-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-18) - AA
-
legacy (2008-01-11) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-19) - AA
-
legacy (2007-08-10) - 363a
keyboard_arrow_right 2006
-
legacy (2006-10-24) - 363a
-
legacy (2006-10-23) - 225
-
legacy (2006-10-23) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-08-30) - 288a
-
legacy (2005-09-02) - 88(2)R
-
legacy (2005-08-30) - 288b
-
incorporation-company (2005-08-10) - NEWINC