DOODLEBUG DESIGN LLP

Company Documents

DateDescription
13/01/2513 January 2025 Registered office address changed from The Studio 25a Quinton Street Earlsfield London SW18 3QR to 89 Godley Road London SW18 3HA on 2025-01-13

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

07/03/167 March 2016 ANNUAL RETURN MADE UP TO 11/10/15

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

16/02/1516 February 2015 ANNUAL RETURN MADE UP TO 11/10/14

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1320 December 2013 ANNUAL RETURN MADE UP TO 11/10/13

View Document

06/12/136 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SIAN FIONNULA ROBERTS / 12/12/2012

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/01/137 January 2013 ANNUAL RETURN MADE UP TO 11/10/12

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM THE STUDIO 25A QUINTON STREET EARLSFIELD LONDON SW18 3QR

View Document

06/12/116 December 2011 ANNUAL RETURN MADE UP TO 11/10/11

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 227 ST JOHN'S HILL LONDON SW11 1TH

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 ANNUAL RETURN MADE UP TO 11/10/10

View Document

12/11/1012 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARIA ANNE THOMAS / 12/10/2009

View Document

12/11/1012 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIAN FIONNULA ROBERTS / 12/10/2009

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 ANNUAL RETURN MADE UP TO 11/10/09

View Document

29/01/1029 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARIA ANNE SUTTON / 02/10/2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 227 ST JOHN'S HILL LONDON SW11 1TH

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 11/10/08

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 113 PARCHMORE ROAD THORNTON HEATH SURREY CR7 8LZ

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 11/10/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 ANNUAL RETURN MADE UP TO 11/10/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 ANNUAL RETURN MADE UP TO 11/10/04

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: NELSON HOUSE (HF) 58 WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7PA

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 ANNUAL RETURN MADE UP TO 11/10/03

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 ANNUAL RETURN MADE UP TO 11/10/02

View Document

25/06/0225 June 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

11/10/0111 October 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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