- Company Overview for DOUBLEQUICK LIMITED (04185470)
- Filing history for DOUBLEQUICK LIMITED (04185470)
- People for DOUBLEQUICK LIMITED (04185470)
- Charges for DOUBLEQUICK LIMITED (04185470)
- Insolvency for DOUBLEQUICK LIMITED (04185470)
- More for DOUBLEQUICK LIMITED (04185470)
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) |
---|---|---|---|
17 Jun 2014 | CH03 | Secretary's details changed for Richard Frank Alder on 16 June 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Richard Frank Alder on 16 June 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
16 Jan 2012 | CH01 | Director's details changed for Mr Antony Adler on 1 January 2011 | |
16 Jan 2012 | AD01 | Registered office address changed from 1 Vincent Square Central London London SW1P 2PN United Kingdom on 16 January 2012 | |
07 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Oct 2011 | AD01 | Registered office address changed from Stuart House, 55 Catherine Place London SW1E 6DY United Kingdom on 26 October 2011 | |
20 May 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 8 July 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Mr Antony Adler on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Richard Frank Alder on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Spencer Harvey Poulton on 1 October 2009 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jun 2009 | 363a | Return made up to 22/03/09; full list of members | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
22 Apr 2008 | 288a | Director appointed mr antony adler | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 May 2007 | 363a | Return made up to 22/03/07; full list of members | |
21 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |