DOABLE DOMAINS LTD
Status | ACTIVE |
Company No. | 08467442 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DOABLE DOMAINS LTD is an active private limited company with number 08467442. It was incorporated 11 years, 2 months, 7 days ago, on 02 April 2013. The company address is 15 Llan Coed Court Darcy Business Park 15 Llan Coed Court Darcy Business Park, Neath, SA10 6FG, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Piers Jones
Termination date: 2018-08-31
Documents
Appoint person director company with name date
Date: 05 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Rhys Lloyd
Appointment date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-07
New address: 15 Llan Coed Court Darcy Business Park Llandarcy Neath SA10 6FG
Old address: 22 Llan Coed House Darcy Business Park Llandarcy Neath West Glamorgan SA10 6FG
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Certificate change of name company
Date: 29 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gigfinderuk LIMITED\certificate issued on 29/06/15
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type dormant
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Some Companies
GATWICK CATERING EQUIPMENT & SERVICING LTD
UNIT 64B DEAN HOUSE FARM, CHURCH LANE,SURREY,RH5 5DL
Number: | 11228508 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KELVIN PARTNERSHIP 505,GLASGOW,G12 8HN
Number: | SC451194 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 JACOBS GUTTER LANE,SOUTHAMPTON,SO40 9FQ
Number: | 10877754 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BLACKBURN ROAD,ACCRINGTON,BB5 1HD
Number: | 03670487 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 2F2, 135 BRUNTSFIELD PLACE,EDINBURGH,EH10 4EB
Number: | SC567441 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHAWLEY PARK,OXFORD,OX2 9GG
Number: | 01531576 |
Status: | ACTIVE |
Category: | Private Limited Company |