DODDL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Director's details changed for Mrs Catherine Louise Dodd on 2025-02-07

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Termination of appointment of Timothy James Dowds as a director on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/2017 November 2020 COMPANY NAME CHANGED PHELPS INNOVATIONS LTD CERTIFICATE ISSUED ON 17/11/20

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 26 BARCELONA DRIVE MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9DS

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PHELPS

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROSANNA PHELPS

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHELPS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE DODD / 03/10/2019

View Document

02/01/202 January 2020 ADOPT ARTICLES 19/12/2019

View Document

31/12/1931 December 2019 SUB-DIVISION 19/12/19

View Document

31/12/1931 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 339.85

View Document

28/10/1928 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS LAURA JANE THOMAS

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/02/1711 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 250

View Document

24/01/1724 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 200

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR EDWYN DODD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSANNA JANE PHELPS / 01/01/2015

View Document

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/04/1520 April 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNA JANE PHELPS / 01/10/2014

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 COMPANY NAME CHANGED MB GIANTS LTD CERTIFICATE ISSUED ON 30/08/14

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED PHELPS INNOVATIONS LTD CERTIFICATE ISSUED ON 29/08/14

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS ROSANNA JANE PHELPS

View Document

14/11/1314 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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