Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-07 |
delete address 28 LIME STREET NEWCASTLE UPON TYNE ENGLAND NE1 2PL |
2023-09-07 |
insert address 56 LEAZES PARK ROAD NEWCASTLE UPON TYNE ENGLAND NE1 4PG |
2023-09-07 |
update registered_address |
2023-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2023 FROM
28 LIME STREET
NEWCASTLE UPON TYNE
NE1 2PL
ENGLAND |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS GOLIGHTLY |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES |
2023-05-23 |
delete chiefcommercialofficer Sarah Callender |
2023-05-23 |
delete managingdirector Laura Weaving |
2023-05-23 |
insert ceo Laura Weaving |
2023-05-23 |
insert coo Sarah Callender |
2023-05-23 |
delete about_pages_linkeddomain mykajabi.com |
2023-05-23 |
delete address Hoults Yard, Newcastle upon Tyne, NE6 2HL |
2023-05-23 |
delete address Hoults Yard, Walker Road, Newcastle upon Tyne, NE6 2HL |
2023-05-23 |
delete casestudy_pages_linkeddomain mykajabi.com |
2023-05-23 |
delete contact_pages_linkeddomain mykajabi.com |
2023-05-23 |
delete index_pages_linkeddomain mykajabi.com |
2023-05-23 |
delete phone +44 191 375 9035 |
2023-05-23 |
delete terms_pages_linkeddomain mykajabi.com |
2023-05-23 |
insert about_pages_linkeddomain scoreapp.com |
2023-05-23 |
insert address 28 Lime Street, Newcastle upon Tyne, NE6 2HL |
2023-05-23 |
insert address Duo Global Consulting, 28 Lime Street, Newcastle upon Tyne, NE1 2PL |
2023-05-23 |
insert casestudy_pages_linkeddomain scoreapp.com |
2023-05-23 |
insert contact_pages_linkeddomain scoreapp.com |
2023-05-23 |
insert index_pages_linkeddomain scoreapp.com |
2023-05-23 |
insert person Emma Weatherly |
2023-05-23 |
insert phone +44 191 265 0665 |
2023-05-23 |
insert terms_pages_linkeddomain scoreapp.com |
2023-05-23 |
update person_description Anna Devitt => Anna Devitt |
2023-05-23 |
update person_description Laura Weaving => Laura Weaving |
2023-05-23 |
update person_description Martyna Grymula => Martyna Grymula |
2023-05-23 |
update person_title Anna Devitt: Duo 's Marketing & Client Support Coordinator; Talent Support Coordinator => Marketing Coordinator |
2023-05-23 |
update person_title Laura Weaving: Managing Director => CEO |
2023-05-23 |
update person_title Sarah Callender: Commercial Director of Duo; Commercial Director => COO of Duo; COO |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-24 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-09-18 |
delete person Guy Pike |
2022-09-18 |
delete person Sam Harris |
2022-09-18 |
delete source_ip 46.101.95.70 |
2022-09-18 |
insert person Martyna Grymula |
2022-09-18 |
insert source_ip 151.101.130.159 |
2022-09-18 |
update person_title Anna Devitt: Talent Support Coordinator => Duo 's Marketing & Client Support Coordinator; Talent Support Coordinator |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES |
2022-07-07 |
delete address THE TOFFEE FACTORY LOWER STEENBERGS YARD QUAYSIDE NEWCASTLE UPON TYNE ENGLAND NE1 2DF |
2022-07-07 |
insert address 28 LIME STREET NEWCASTLE UPON TYNE ENGLAND NE1 2PL |
2022-07-07 |
update registered_address |
2022-06-15 |
delete address Toffee Factory, Lower Steenbergs Yard, Quayside, Ouseburn, Newcastle upon Tyne, NE1 2DF
UK |
2022-06-15 |
insert address 28 Lime St, Newcastle upon Tyne, NE1 2PL
UK |
2022-06-15 |
update primary_contact Toffee Factory, Lower Steenbergs Yard, Quayside, Ouseburn, Newcastle upon Tyne, NE1 2DF
UK => 28 Lime St, Newcastle upon Tyne, NE1 2PL
UK |
2022-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2022 FROM
THE TOFFEE FACTORY LOWER STEENBERGS YARD
QUAYSIDE
NEWCASTLE UPON TYNE
NE1 2DF
ENGLAND |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-04-04 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-01 |
update statutory_documents ADOPT ARTICLES 25/01/2022 |
2022-01-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAURA WEAVING / 25/01/2022 |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES |
2021-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN GOLIGHTLY / 06/05/2021 |
2021-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAURA WEAVING / 09/06/2021 |
2021-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA WEAVING / 09/06/2021 |
2021-06-07 |
delete address THE OLD FORGE HOULTS YARD NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE6 2HL |
2021-06-07 |
insert address THE TOFFEE FACTORY LOWER STEENBERGS YARD QUAYSIDE NEWCASTLE UPON TYNE ENGLAND NE1 2DF |
2021-06-07 |
update registered_address |
2021-05-24 |
delete address Hoults Yard, Walker Road, Newcastle upon Tyne, NE6 2HL
UK |
2021-05-24 |
delete phone +44 191 300 9197 |
2021-05-24 |
insert address Toffee Factory, Lower Steenbergs Yard, Quayside, Ouseburn, Newcastle upon Tyne, NE1 2DF
UK |
2021-05-24 |
insert phone +44 191 375 9035 |
2021-05-24 |
update primary_contact Hoults Yard, Walker Road, Newcastle upon Tyne, NE6 2HL
UK => Toffee Factory, Lower Steenbergs Yard, Quayside, Ouseburn, Newcastle upon Tyne, NE1 2DF
UK |
2021-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2021 FROM
THE OLD FORGE HOULTS YARD
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE6 2HL
ENGLAND |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-06 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
2020-08-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-03 |
update statutory_documents ADOPT ARTICLES 15/07/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-03 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE CALLENDER |
2020-03-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-22 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-02 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA WEAVING |
2017-06-30 |
update statutory_documents DIRECTOR APPOINTED MR ROSS JOHN GOLIGHTLY |
2017-04-26 |
delete address THE OLD FORGE HOULTS YARD NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE6 1AB |
2017-04-26 |
insert address THE OLD FORGE HOULTS YARD NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE6 2HL |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
update registered_address |
2017-02-07 |
update statutory_documents 23/01/17 STATEMENT OF CAPITAL GBP 100 |
2017-02-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2017 FROM
THE OLD FORGE HOULTS YARD
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE6 1AB
ENGLAND |
2016-08-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-08-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-07-18 |
update statutory_documents 24/06/16 FULL LIST |
2016-07-07 |
delete address TOFFEE FACTORY LOWER STEENBERGS YARD QUAYSIDE OUSEBURN NEWCASTLE UPON TYNE NE1 2DF |
2016-07-07 |
insert address THE OLD FORGE HOULTS YARD NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE6 1AB |
2016-07-07 |
update registered_address |
2016-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2016 FROM
TOFFEE FACTORY LOWER STEENBERGS YARD
QUAYSIDE OUSEBURN
NEWCASTLE UPON TYNE
NE1 2DF |
2016-05-12 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date null => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-24 => 2017-03-31 |
2016-03-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
delete address TOFFEE FACTORY LOWER STEENBERUS YARD QUAYSIDE OUSEBURN NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2DF |
2015-08-09 |
insert address TOFFEE FACTORY LOWER STEENBERGS YARD QUAYSIDE OUSEBURN NEWCASTLE UPON TYNE NE1 2DF |
2015-08-09 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2015-08-09 |
insert sic_code 78109 - Other activities of employment placement agencies |
2015-08-09 |
insert sic_code 78300 - Human resources provision and management of human resources functions |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date null => 2015-06-24 |
2015-08-09 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2015 FROM
TOFFEE FACTORY LOWER STEENBERUS YARD
QUAYSIDE OUSEBURN
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 2DF |
2015-07-17 |
update statutory_documents 24/06/15 FULL LIST |
2015-04-07 |
delete address PARK HOUSE PARK SQUARE WEST LEEDS UNITED KINGDOM LS1 2PW |
2015-04-07 |
insert address TOFFEE FACTORY LOWER STEENBERUS YARD QUAYSIDE OUSEBURN NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2DF |
2015-04-07 |
update registered_address |
2015-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
PARK HOUSE PARK SQUARE WEST
LEEDS
LS1 2PW
UNITED KINGDOM |
2014-06-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |