DOODLEDO LIMITED
Status | ACTIVE |
Company No. | 06340867 |
Category | Private Limited Company |
Incorporated | 13 Aug 2007 |
Age | 16 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DOODLEDO LIMITED is an active private limited company with number 06340867. It was incorporated 16 years, 9 months, 25 days ago, on 13 August 2007. The company address is 3-11 Little Peter Street, Manchester, M15 4PS, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Certificate change of name company
Date: 27 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed doodledo motion LIMITED\certificate issued on 27/05/22
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Address
Type: AD01
Old address: 31 Church Road Northenden Manchester ----------------- M22 4NN United Kingdom
Change date: 2021-07-14
New address: 3-11 Little Peter Street Manchester M15 4PS
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Address
Type: AD01
Old address: The Sharp Project Thorp Road Manchester Lancashire M40 5BJ
New address: 31 Church Road Northenden Manchester ----------------- M22 4NN
Change date: 2020-08-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2020
Action Date: 11 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-11
Charge number: 063408670001
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Capital cancellation shares
Date: 03 Sep 2019
Action Date: 05 Apr 2019
Category: Capital
Type: SH06
Capital : 76 GBP
Date: 2019-04-05
Documents
Capital cancellation shares
Date: 03 Sep 2019
Action Date: 12 Apr 2019
Category: Capital
Type: SH06
Capital : 51 GBP
Date: 2019-04-12
Documents
Capital return purchase own shares
Date: 03 Sep 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Cessation of a person with significant control
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gareth Harrison
Cessation date: 2019-08-30
Documents
Termination secretary company with name termination date
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gareth David Harrison
Termination date: 2019-04-12
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-12
Officer name: Gareth David Harrison
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Mr James William Torry
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Address
Type: AD01
Old address: Houldsworth Business & Arts Centre Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA
Change date: 2010-11-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth David Harrison
Change date: 2010-08-13
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Legacy
Date: 03 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 14/05/09\gbp si 2@1=2\gbp ic 100/102\
Documents
Resolution
Date: 03 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Address
Type: 287
Description: Registered office changed on 09/05/2008 from 48 marshall road manchester M19 2FQ
Documents
Legacy
Date: 05 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 27 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed doodle motion LIMITED\certificate issued on 27/09/07
Documents
Legacy
Date: 11 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 11/09/07 from: 48 marhsall road manchester M19 2FQ
Documents
Some Companies
A D COMMERCIAL SERVICES LIMITED
1ST FLOOR NORTH ANCHOR COURT,CARDIFF,CF24 5JW
Number: | 06938697 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 BATCLIFFE DRIVE,LEEDS,LS6 3QB
Number: | 11945604 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORKYS HEATING SERVICES LIMITED
123 DENEWOOD CRESCENT,NOTTINGHAM,NG8 3DF
Number: | 11078076 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 RACECOMMON ROAD,BARNSLEY,S70 6LX
Number: | 11534407 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 KINSON ROAD,BOURNEMOUTH,BH10 4AN
Number: | 11921254 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 615 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 08989967 |
Status: | ACTIVE |
Category: | Private Limited Company |