DOUBLETIDE LIMITED
Status | ACTIVE |
Company No. | 03676402 |
Category | Private Limited Company |
Incorporated | 01 Dec 1998 |
Age | 25 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
DOUBLETIDE LIMITED is an active private limited company with number 03676402. It was incorporated 25 years, 6 months, 3 days ago, on 01 December 1998. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH.
Company Fillings
Accounts with accounts type dormant
Date: 19 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Resolution
Date: 03 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Mar 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type dormant
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 29 May 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-29
Officer name: Aseem Abbas
Documents
Accounts with accounts type dormant
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type dormant
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type dormant
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type dormant
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-18
Old address: 12 York Gate London NW1 4QS
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 10 Dec 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-25
Officer name: Aseem Abbas
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-25
Officer name: Aseem Abbas
Documents
Accounts with accounts type full
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / aseem abbas / 12/06/2009
Documents
Resolution
Date: 24 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary pamela rogan
Documents
Accounts with accounts type full
Date: 28 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/02; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 30/04/02 from: 7 devonshire square cutlers gardens london EC2M 4YH
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/01; full list of members
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/03/01
Documents
Accounts with accounts type small
Date: 03 Jul 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Legacy
Date: 09 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 07/12/98 from: 120 east road london N1 6AA
Documents
Some Companies
505 BARKING ROAD,LONDON,E13 8PS
Number: | 08718785 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07009345 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08907304 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BROOK HOUSE, CHAPEL PLACE,LONDON,EC2A 3SJ
Number: | 10158796 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 11807772 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CUCKOO AVENUE,LONDON,W7 1BT
Number: | 06199446 |
Status: | ACTIVE |
Category: | Private Limited Company |