DOUBLE DUTCH LTD.

Acre House Acre House, London, NW1 3ER, United Kingdom
StatusACTIVE
Company No.09224365
CategoryPrivate Limited Company
Incorporated18 Sep 2014
Age9 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

DOUBLE DUTCH LTD. is an active private limited company with number 09224365. It was incorporated 9 years, 9 months, 1 day ago, on 18 September 2014. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.



Company Fillings

Resolution

Date: 28 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-09

Capital : 34.6642 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-05

Capital : 33.6453 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Brooks

Termination date: 2023-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-02

Officer name: Miss Joyce Michelle De Haas

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-02

Psc name: Ms Joyce Michelle De Haas

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2023

Action Date: 02 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-02

Charge number: 092243650004

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Evan Mervyn Davies

Change date: 2023-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Jo Verdult

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Mr Alexander George Brocas Langlands Pearse

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Raissa Catherina De Haas

Change date: 2023-05-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-17

Psc name: Ms Raissa Catherina De Haas

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Jun 2023

Action Date: 05 Apr 2023

Category: Capital

Type: RP04SH01

Capital : 33.5136 GBP

Date: 2023-04-05

Documents

View document PDF

Statement of companys objects

Date: 24 May 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 18 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-05

Capital : 33.5133 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Ms Joyce Michelle De Haas

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Miss Joyce Michelle De Haas

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Ms Raissa Catherina De Haas

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Raissa Catherina De Haas

Change date: 2022-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Akta Raja

Termination date: 2022-02-28

Documents

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 12 Jan 2022

Category: Capital

Type: SH01

Capital : 29.0002 GBP

Date: 2022-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-15

Officer name: John Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jo Verdult

Appointment date: 2021-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-26

Officer name: Angela Trudie Farrugia

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092243650003

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092243650003

Charge creation date: 2020-10-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: 23-25 Portman Close London W1H 6BS England

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Joyce De Haas

Change date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joyce Michelle De Haas

Change date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Lord Evan Mervyn Davies

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Miss Joyce Michelle De Haas

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Raissa Catherina De Haas

Change date: 2020-08-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Raissa Catherina De Haas

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 28.9135 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Ewan Andrew Venters

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Joyce De Haas

Change date: 2020-07-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-30

Psc name: Ms Raissa Catherina De Haas

Documents

View document PDF

Change to a person with significant control without name date

Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Capital allotment shares

Date: 07 May 2020

Action Date: 06 May 2020

Category: Capital

Type: SH01

Date: 2020-05-06

Capital : 28.8527 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Ms Angela Trudie Farrugia

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2020

Action Date: 13 Mar 2020

Category: Capital

Type: SH01

Capital : 28.7062 GBP

Date: 2020-03-13

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH01

Capital : 26.8058 GBP

Date: 2020-02-11

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2020

Action Date: 10 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-10

Capital : 25.6489 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Akta Raja

Appointment date: 2020-02-05

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-05

Capital : 24.681 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/08/2018

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Evan Mervyn Davies

Appointment date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Paul Jonathan Kerr

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-11

Charge number: 092243650002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-21

Charge number: 092243650001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement

Date: 10 Sep 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Original description: 03/08/18 Statement of Capital gbp 22.7944

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Raissa Catherina De Haas

Change date: 2018-08-22

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joyce Michelle De Haas

Change date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Old address: C/O Limegreen Accountancy Unit 2 52 Tottenham Court Road London W1T 2EH

New address: 23-25 Portman Close London W1H 6BS

Change date: 2018-08-23

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 10 Jan 2018

Category: Capital

Type: SH01

Capital : 22.7944 GBP

Date: 2018-01-10

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan William Harold Thomson

Termination date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan William Harold Thomson

Appointment date: 2016-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-29

Capital : 19.34 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Old address: Gordon House 29 Gordon Square London WC1H 0PP United Kingdom

New address: C/O Limegreen Accountancy Unit 2 52 Tottenham Court Road London W1T 2EH

Change date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Damien Baudouin Scraeyen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Baudouin Scraeyen

Termination date: 2015-09-25

Documents

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Nov 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-25

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH01

Capital : 17.47 GBP

Date: 2015-09-25

Documents

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Mr Paul Jonathan Kerr

Documents

View document PDF

Incorporation company

Date: 18 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELIVERY OPERATIONS LTD

18 SHILLINGSHAW LODGE 208 BUTSHERS ROAD,LONDON,E16 1PT

Number:11820127
Status:ACTIVE
Category:Private Limited Company

ELLISJET LIMITED

24A HIGH STREET,MELKSHAM,SN12 6LA

Number:10976991
Status:ACTIVE
Category:Private Limited Company

FURNFIX LIMITED

UNIT 13 OAKWOOD CLOSE,BARNSTAPLE,EX31 3NJ

Number:05118970
Status:ACTIVE
Category:Private Limited Company

H MCGOVERN & SON HOLDINGS LIMITED

MCGOVERN HOUSE,HOUNSLOW,TW4 6BH

Number:07595874
Status:ACTIVE
Category:Private Limited Company

PEOPLE AND PLANET LIMITED

OLD MUSIC HALL,OXFORD,OX4 1JE

Number:03076463
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE INDEPENDENT PRACTITIONER LIMITED

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:06514721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source