DON'T LOOK DOWN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Cessation of Dane Stevens as a person with significant control on 2024-05-01

View Document

13/06/2513 June 2025 Notification of Helen Rachel Stevens as a person with significant control on 2024-05-01

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-04-20 with updates

View Document

12/06/2512 June 2025 Appointment of Mrs Helen Rachel Stevens as a director on 2024-05-01

View Document

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

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

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

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Registered office address changed from 52 Upton Road Callow End Worcester WR2 4TZ England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Dane Stevens on 2021-06-21

View Document

22/06/2122 June 2021 Change of details for Mr Dane Stevens as a person with significant control on 2021-06-21

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 52 UPTON ROAD CALLOW END WORCESTER WORCESTERSHIRE WR2 4TZ ENGLAND

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANE STEVENS / 12/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANE STEVENS / 12/03/2018

View Document

05/12/175 December 2017 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 230 TOLLADINE ROAD WORCESTER WORCESTERSHIRE WR4 9AU

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANE STEVENS / 22/12/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 240 TOLLADINE ROAD WORCESTER WORCESTERSHIRE WR4 9AU ENGLAND

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANE STEVENS / 27/11/2013

View Document

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

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANE STEVENS / 20/11/2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 52 UPTON ROAD CALLOW END WORCESTER WORCESTERSHIRE WR2 4TZ ENGLAND

View Document

31/05/1331 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 10/09/12 STATEMENT OF CAPITAL GBP 101

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/09/1217 September 2012 10/09/12 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information