Advanced company searchLink opens in new window

DOUC LANGUR LTD

Company number 08923801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
17 Dec 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 17 December 2020
13 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
22 May 2020 CH01 Director's details changed for Kim Niklas Jones on 22 May 2020
03 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 AD01 Registered office address changed from Unit 1, Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Kim Niklas Jones on 8 April 2019
28 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from Lmlf.1.1 Lafone House the Leather Market, Weston Street London SE1 3ER England to Unit 1, Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 28 March 2019
28 Mar 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Lmlf.1.1 Lafone House the Leather Market, Weston Street London SE1 3ER on 28 March 2019
29 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 MR01 Registration of charge 089238010002, created on 19 December 2018
10 Dec 2018 MR04 Satisfaction of charge 089238010001 in full
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2017
25 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 25 May 2018
22 Mar 2018 CH01 Director's details changed for Kim Niklas Jones on 22 March 2018
22 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018