DO ACQUISITION LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a small company made up to 2025-01-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

29/06/2429 June 2024 Accounts for a small company made up to 2024-01-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2023-01-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2021-01-31

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID BRAY

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM WEST HOUSE HIGH STREET ELHAM CANTERBURY CT4 6TD ENGLAND

View Document

05/03/195 March 2019 CESSATION OF DESIGN OBJECTIVES (HOLDINGS) LIMITED AS A PSC

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE GALVIN

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT 90 WOOLSBRIDGE INDUSTRIAL ESTATE THREE LEGGED CROSS WIMBORNE DORSET BH21 6SP UNITED KINGDOM

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

29/01/1829 January 2018 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED JOANNA PILLAI

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED NATALIE GALVIN

View Document

09/01/179 January 2017 DIRECTOR APPOINTED WILLIAM GEORGE CHARLES POWER

View Document

07/01/177 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARBER

View Document

06/01/176 January 2017 DIRECTOR APPOINTED OWEN JOHN BRAY

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 105259920001

View Document

14/12/1614 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company