DOUBLE LINE LIMITED
Status | ACTIVE |
Company No. | 09689475 |
Category | Private Limited Company |
Incorporated | 16 Jul 2015 |
Age | 8 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
DOUBLE LINE LIMITED is an active private limited company with number 09689475. It was incorporated 8 years, 9 months, 11 days ago, on 16 July 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Change account reference date company current shortened
Date: 24 Feb 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Weber
Change date: 2023-01-20
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Old address: 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
Change date: 2023-01-23
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-23
Officer name: Mr Michael Weber
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Mortgage satisfy charge full
Date: 10 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096894750001
Documents
Confirmation statement with no updates
Date: 24 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type unaudited abridged
Date: 12 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2020
Action Date: 30 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-30
Charge number: 096894750001
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Michael Weber
Change date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-28
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY
Documents
Confirmation statement with updates
Date: 23 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Weber
Change date: 2016-01-25
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-11
Old address: 45 Bramham Gardens London SW5 0HQ United Kingdom
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Some Companies
ABBEY POWER INVESTMENTS LIMITED
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 08055624 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DAVID ZEFFMAN CANNON PLACE,LONDON,EC4N 6AF
Number: | 04386537 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 VICTORY RD,WESTBURY,BA13 4JL
Number: | 00852666 |
Status: | ACTIVE |
Category: | Private Limited Company |
317 PUTNEY BRIDGE ROAD,LONDON,SW15 2PG
Number: | 08848723 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 07644711 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINGSHILL AVENUE,ST. ALBANS,AL4 9QE
Number: | 11789878 |
Status: | ACTIVE |
Category: | Private Limited Company |