DOBLE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

19/11/2419 November 2024 Registered office address changed from 37 Fitzroy House, 5 Palmer Road London SW11 4GG England to Hawker Building Flat 9 350 Queenstown Road London SW11 8AE on 2024-11-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Registered office address changed from 501, the Bridge 334, Queenstown Road London SW11 8NP England to 37 Fitzroy House, 5 Palmer Road London SW11 4GG on 2024-07-23

View Document

20/07/2420 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/07/2315 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/01/2215 January 2022 Registered office address changed from F32 Ambassador Building New Union Square London SW11 7BT England to 501, the Bridge 334, Queenstown Road London SW11 8NP on 2022-01-15

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Register inspection address has been changed to 501 the Bridge 334 Queenstown Road London SW11 8NP

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM SUITE F23, AMBASSADOR BUILDING, EMBASSY GARDENS NEW UNION SQUARE LONDON SW11 7DN ENGLAND

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM SUITE F23 AMBASSADOR BUILDING EMBASSY GARDENS LONDON SW8 5AG ENGLAND

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM #3, 26 BROMPTON SQUARE BROMPTON SQUARE LONDON SW3 2AD ENGLAND

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR AYOBAMIDELE FADAIRO

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 41 DEVONSHIRE STREET DEVONSHIRE STREET LONDON W1G 7AJ ENGLAND

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/03/1626 March 2016 REGISTERED OFFICE CHANGED ON 26/03/2016 FROM 22 ST. ANNS VILLAS LONDON W11 4RS

View Document

04/12/154 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

18/07/1518 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/07/1518 July 2015 REGISTERED OFFICE CHANGED ON 18/07/2015 FROM 73 POTTERY LANE POTTERY LANE, LONDON LONDON W11 4NA

View Document

06/12/146 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

06/12/146 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE RERESBY SACHEVERELL SITWELL / 12/12/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/07/1423 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY RAJEEV SAXENA

View Document

28/11/1328 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM OLD DAIRYA GREATWORTH HALL WELSH LANE GREATWORTH BANBURY OXON OX17 2DH

View Document

09/07/139 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/01/1313 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR. AYOBAMIDELE FADAIRO

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. RAJEEV SAXENA / 01/12/2011

View Document

01/12/111 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

30/03/1130 March 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/02/1011 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM ST ANDREWS HOUSE 18-20 ST ANDREW STREET LONDON EC4A 3AJ

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: CAROLYN HOUSE 29-31 GREVILLE STREET LONDON EC1N 8RB

View Document

05/12/055 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/11/0322 November 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 306 HIGH STREET CROYDON SURREY CR0 1NG

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 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