DOUBLECUBE (DJW) INVESTMENTS LIMITED

Windover House Windover House, Salisbury, SP1 2DR, England
StatusACTIVE
Company No.10603479
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

DOUBLECUBE (DJW) INVESTMENTS LIMITED is an active private limited company with number 10603479. It was incorporated 7 years, 2 months, 22 days ago, on 06 February 2017. The company address is Windover House Windover House, Salisbury, SP1 2DR, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-06

Psc name: David John Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philippa Margaret Anne Wood

Cessation date: 2017-03-15

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-15

Capital : 50 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-06

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Philippa Margaret Anne Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-10

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England

New address: Windover House St Ann Street Salisbury SP1 2DR

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBASSADOR CARS (BURTON) LIMITED

SUITE 26 ANGLESEY HOUSE,BURTON-ON-TRENT,DE14 3NT

Number:09661855
Status:ACTIVE
Category:Private Limited Company

BLSSP (CASH MANAGEMENT) LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:04104050
Status:ACTIVE
Category:Private Limited Company

CHIMERA TRAINING CONSULTANTS LIMITED

10 WATERMARK WAY,HERTFORD,SG13 7TZ

Number:07877480
Status:ACTIVE
Category:Private Limited Company

INVOLVE RESULTS LIMITED

14 SANDMARTIN CRESCENT,COLCHESTER,CO3 8WQ

Number:10463944
Status:ACTIVE
Category:Private Limited Company

MIRASYS LIMITED

19 LINCOLN ROAD,BRIGHTON,BN41 1LL

Number:04888050
Status:ACTIVE
Category:Private Limited Company

PRO EVENT SPECIALISTS LTD

C/O JRB ACCOUNTANCY LTD MANSFIELD I-CENTRE,MANSFIELD,NG18 5BR

Number:11275823
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