DOABLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-06-30 |
09/07/249 July 2024 | Change of details for Mrs Alison Jane Duckworth as a person with significant control on 2024-07-05 |
09/07/249 July 2024 | Change of details for Mr Paul Duckworth as a person with significant control on 2024-07-05 |
09/07/249 July 2024 | Director's details changed for Mrs Alison Jane Duckworth on 2024-07-05 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-06 with updates |
09/07/249 July 2024 | Change of details for Mr Christopher Duckworth as a person with significant control on 2024-07-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-06 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-06 with updates |
06/07/216 July 2021 | Director's details changed for Mrs Alison Jane Duckworth on 2021-07-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/11/1926 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/12/1814 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DUCKWORTH |
06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL DUCKWORTH / 05/07/2018 |
06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS ALISON JANE DUCKWORTH / 05/07/2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
06/07/186 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUCKWORTH / 05/07/2018 |
06/07/186 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE DUCKWORTH / 05/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/10/1711 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE DUCKWORTH |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DUCKWORTH |
11/07/1711 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
06/07/176 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE DUCKWORTH / 06/07/2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
04/07/174 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JENNY OLIVERA |
04/07/174 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MARY BRADBURY |
04/07/174 July 2017 | DIRECTOR APPOINTED MR PAUL DUCKWORTH |
04/07/174 July 2017 | APPOINTMENT TERMINATED, SECRETARY MARY BRADBURY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
28/11/1628 November 2016 | 30/06/16 TOTAL EXEMPTION FULL |
11/07/1611 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THE STUDIO DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND |
10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM UNIT 6 SOUTHILL, CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW |
15/07/1515 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE DUCKWORTH / 06/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE BRADBURY / 28/06/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY OLIVERA / 28/06/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE DUCKWORTH / 28/06/2010 |
12/07/1012 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
18/07/0818 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | S366A DISP HOLDING AGM 07/01/08 |
10/01/0810 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
09/07/079 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | 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