DOOH IT CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-12 with updates |
| 28/05/2528 May 2025 | Appointment of Mr Max Thomas Lindsay as a director on 2025-05-06 |
| 28/05/2528 May 2025 | Appointment of Mr Cameron James Lindsay as a director on 2025-05-06 |
| 03/04/253 April 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 09/07/249 July 2024 | Secretary's details changed for Natasha Anslow on 2024-06-11 |
| 09/07/249 July 2024 | Director's details changed for Mr Steven James Lindsay on 2024-06-11 |
| 21/06/2421 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 13/07/2313 July 2023 | Change of details for Mr Steven James Lindsay as a person with significant control on 2016-04-06 |
| 13/07/2313 July 2023 | Current accounting period extended from 2023-06-30 to 2023-09-30 |
| 13/07/2313 July 2023 | Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-07-13 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2022-06-30 |
| 16/02/2316 February 2023 | Appointment of Natasha Anslow as a director on 2023-02-15 |
| 16/02/2316 February 2023 | Secretary's details changed for Natasha Lindsay on 2023-02-15 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/04/221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 13/11/2013 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 096360010001 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND |
| 12/06/1512 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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