- Company Overview for DOUBLESTRUCK LIMITED (02373295)
- Filing history for DOUBLESTRUCK LIMITED (02373295)
- People for DOUBLESTRUCK LIMITED (02373295)
- Charges for DOUBLESTRUCK LIMITED (02373295)
- More for DOUBLESTRUCK LIMITED (02373295)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
14 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
01 Feb 2021 | CH01 | Director's details changed for Laura King Lassman on 1 February 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Colin Hughes as a director on 25 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Roderic Gillespie as a director on 25 January 2021 | |
10 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
09 Jan 2020 | AP01 | Appointment of Mr Roderic Gillespie as a director on 8 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of David Robert Morgan as a director on 8 January 2020 | |
07 Jan 2020 | AP03 | Appointment of Mrs Emily Jones as a secretary on 6 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mrs Emily Jones as a director on 6 January 2020 | |
06 Jan 2020 | TM02 | Termination of appointment of Nicholas Martin Stevens as a secretary on 6 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Nicholas Martin Stevens as a director on 6 January 2020 | |
19 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
06 Mar 2019 | AUD | Auditor's resignation | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
20 Apr 2018 | AD02 | Register inspection address has been changed from Argyle House 29 31 Euston Road London NW1 2SD England to 2nd Floor, Lynton House, Tavistock Square London WC1H 9LT | |
24 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Richard Philip Taylor as a director on 2 October 2017 | |
02 Oct 2017 | CH03 | Secretary's details changed for Mr Nick Stevens on 2 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr David Robert Morgan as a director on 2 October 2017 | |
18 Sep 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 |