DOUBLEMONO LIMITED
Status | ACTIVE |
Company No. | 04155466 |
Category | Private Limited Company |
Incorporated | 07 Feb 2001 |
Age | 23 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DOUBLEMONO LIMITED is an active private limited company with number 04155466. It was incorporated 23 years, 2 months, 22 days ago, on 07 February 2001. The company address is 1 Andromeda House 1 Andromeda House, Aldermaston, RG7 8AP, Berkshire.
Company Fillings
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Gazette filings brought up to date
Date: 02 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-29
Officer name: Mr Philip David Tennant
Documents
Change to a person with significant control
Date: 29 May 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Philip David Tennant
Change date: 2020-05-29
Documents
Termination secretary company with name termination date
Date: 12 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dmj Nominees Limited
Termination date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Change account reference date company previous shortened
Date: 20 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
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: 29 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
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: 03 Mar 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
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: 31 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 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: 20 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 08 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-08
Officer name: Mr Philip Tennant
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Philip Tennant
Documents
Change corporate secretary company with change date
Date: 01 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-25
Officer name: Dmj Nominees Limited
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / philip tennant / 12/12/2008
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/06; full list of members
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Legacy
Date: 23 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 23/02/01 from: suite 17 city business centre lower road london SE16 2XB
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/03/02
Documents
Some Companies
AIRS FINANCIAL CORPORATION LTD
294 MERTON ROAD,LONDON,SW18 5JW
Number: | 04415267 |
Status: | ACTIVE |
Category: | Private Limited Company |
A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA
Number: | 10489179 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADLEY PROPERTY MANAGEMENT LIMITED
28 STATION STREET,EAST SUSSEX,BN7 2DB
Number: | 04707331 |
Status: | ACTIVE |
Category: | Private Limited Company |
210B MIDDLE DEAL ROAD,DEAL,CT14 9RL
Number: | 09378561 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
M WEBSTER BUILDING CONTRACTORS LIMITED
15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW
Number: | 08382117 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C UNEX HOUSE,PETERBOROUGH,PE1 1NG
Number: | 06838353 |
Status: | ACTIVE |
Category: | Private Limited Company |