DOABLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Change of details for Mrs Alison Jane Duckworth as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Change of details for Mr Paul Duckworth as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Director's details changed for Mrs Alison Jane Duckworth on 2024-07-05

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

09/07/249 July 2024 Change of details for Mr Christopher Duckworth as a person with significant control on 2024-07-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/10/2231 October 2022 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/07/216 July 2021 Director's details changed for Mrs Alison Jane Duckworth on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/11/1926 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/12/1814 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DUCKWORTH

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DUCKWORTH / 05/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON JANE DUCKWORTH / 05/07/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUCKWORTH / 05/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE DUCKWORTH / 05/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE DUCKWORTH

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DUCKWORTH

View Document

11/07/1711 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

06/07/176 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE DUCKWORTH / 06/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JENNY OLIVERA

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARY BRADBURY

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PAUL DUCKWORTH

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY MARY BRADBURY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

28/11/1628 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THE STUDIO DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM UNIT 6 SOUTHILL, CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW

View Document

15/07/1515 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE DUCKWORTH / 06/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE BRADBURY / 28/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY OLIVERA / 28/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE DUCKWORTH / 28/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 S366A DISP HOLDING AGM 07/01/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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