DOABILITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
02/04/252 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-03-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
23/09/2123 September 2021 | Satisfaction of charge 065415390001 in full |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Confirmation statement made on 2021-03-26 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 065415390001 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
30/05/1930 May 2019 | Registered office address changed from , Unit 17B Hornbeam Park Oval, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RB, England to 20 Wheatlands Road East Harrogate HG2 8PX on 2019-05-30 |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM UNIT 17B HORNBEAM PARK OVAL HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RB ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM DOLLY LANE BUSINESS CENTRE UNIT 6 DOLLY LANE LEEDS WEST YORKSHIRE LS9 7AS |
03/04/173 April 2017 | Registered office address changed from , Dolly Lane Business Centre Unit 6 Dolly Lane, Leeds, West Yorkshire, LS9 7AS to 20 Wheatlands Road East Harrogate HG2 8PX on 2017-04-03 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 03/01/2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM DOLLY LANE BUSINESS CENTRE UNIT 6 DOLLY LANE LEEDS WEST YORKSHIRE LS9 7TU ENGLAND |
23/07/1423 July 2014 | Registered office address changed from , Dolly Lane Business Centre Unit 6 Dolly Lane, Leeds, West Yorkshire, LS9 7TU, England on 2014-07-23 |
07/07/147 July 2014 | Registered office address changed from , Dolly Lane Business Centre Unit 2 Dolly Lane, Leeds, West Yorkshire, LS9 7TU on 2014-07-07 |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM DOLLY LANE BUSINESS CENTRE UNIT 2 DOLLY LANE LEEDS WEST YORKSHIRE LS9 7TU |
09/04/149 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 42 WEST PARK AVENUE LEEDS LS8 2EB |
27/03/1327 March 2013 | Registered office address changed from , 42 West Park Avenue, Leeds, LS8 2EB on 2013-03-27 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
10/11/1110 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/11/1110 November 2011 | COMPANY NAME CHANGED DOABILITY UK LIMITED CERTIFICATE ISSUED ON 10/11/11 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
30/03/1130 March 2011 | APPOINTMENT TERMINATED, SECRETARY MARK HILL |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/1016 April 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
18/02/1018 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
18/02/1018 February 2010 | SAIL ADDRESS CREATED |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 20/01/2010 |
01/04/091 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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