- Company Overview for DOUBLE DUTCH LTD. (09224365)
- Filing history for DOUBLE DUTCH LTD. (09224365)
- People for DOUBLE DUTCH LTD. (09224365)
- Charges for DOUBLE DUTCH LTD. (09224365)
- More for DOUBLE DUTCH LTD. (09224365)
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) |
---|---|---|---|
10 Sep 2018 | CS01 |
03/08/18 Statement of Capital gbp 22.7944
|
|
23 Aug 2018 | CH01 | Director's details changed for Ms Raissa Catherina De Haas on 22 August 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Miss Joyce Michelle De Haas on 22 August 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from C/O Limegreen Accountancy Unit 2 52 Tottenham Court Road London W1T 2EH to 23-25 Portman Close London W1H 6BS on 23 August 2018 | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 10 January 2018
|
|
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
04 Aug 2017 | TM01 | Termination of appointment of Duncan William Harold Thomson as a director on 30 June 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Duncan William Harold Thomson as a director on 9 May 2016 | |
02 Nov 2016 | CS01 |
Confirmation statement made on 30 June 2016 with updates
|
|
12 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
17 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
15 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
24 Nov 2015 | AR01 | Annual return made up to 18 September 2015 with full list of shareholders | |
24 Nov 2015 | AD01 | Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP United Kingdom to C/O Limegreen Accountancy Unit 2 52 Tottenham Court Road London W1T 2EH on 24 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Damien Baudouin Scraeyen as a director on 25 September 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Damien Baudouin Scraeyen as a director on 25 September 2015 | |
05 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2015 | SH02 | Sub-division of shares on 25 September 2015 | |
05 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
05 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | AP01 | Appointment of Mr Paul Jonathan Kerr as a director on 21 July 2015 | |
18 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-18
|