DO-IT HOLDINGS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

09/12/249 December 2024 Appointment of Mr Alexander William Frith as a director on 2024-12-05

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Resolutions

View Document

09/11/249 November 2024 Notification of Effra Bidco Limited as a person with significant control on 2024-10-29

View Document

09/11/249 November 2024 Termination of appointment of Joseph Francis Holmes as a director on 2024-10-29

View Document

09/11/249 November 2024 Appointment of Mr Charles Henry Bowdler Oakshett as a director on 2024-10-29

View Document

09/11/249 November 2024 Appointment of Ms Edwina Kirsten Mcdowall as a director on 2024-10-29

View Document

09/11/249 November 2024 Appointment of James Bakewell as a director on 2024-10-29

View Document

09/11/249 November 2024 Cessation of Amanda Kirby as a person with significant control on 2024-10-29

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

22/08/2422 August 2024 Director's details changed for Dr Amanda Kirby on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Dr Amanda Kirby on 2024-08-22

View Document

02/06/242 June 2024 Accounts for a dormant company made up to 2023-11-30

View Document

13/12/2313 December 2023 Director's details changed for Mr Joseph Francis Holmes on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from 3 New Mill Court Swanse Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

14/11/2214 November 2022 Termination of appointment of Helen Louise Arnold-Richardson as a director on 2022-11-11

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM TY DERW LIME TREE COURT CARDIFF BUSINESS PARK CARDIFF CF23 8AB UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / PROFESSOR AMANDA KIRBY / 04/09/2020

View Document

29/09/2029 September 2020 CESSATION OF IAN SCOTT SMYTHE AS A PSC

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR IAN SMYTHE

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MRS HELEN LOUISE ARNOLD-RICHARDSON

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

17/02/2017 February 2020 CURREXT FROM 31/05/2020 TO 30/11/2020

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 First Gazette notice for compulsory strike-off

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/06/1819 June 2018 DIRECTOR APPOINTED MR JOSEPH FRANCIS HOLMES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA KIRBY

View Document

19/06/1819 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 75

View Document

19/06/1819 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / IAN SCOTT SMYTHE / 05/06/2018

View Document

18/06/1818 June 2018 ADOPT ARTICLES 05/06/2018

View Document

12/05/1812 May 2018 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