DOOKANDUBH LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Notification of Susan Elizabeth Reynolds as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Cessation of Susan Elizabeth Reynolds as a person with significant control on 2023-01-27

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Change of details for Mrs Susan Elizabeth Reynolds as a person with significant control on 2016-04-07

View Document

05/12/225 December 2022 Change of details for Mr Mark Dominic Reynolds as a person with significant control on 2022-12-02

View Document

05/12/225 December 2022 Notification of Mark Dominic Reynolds as a person with significant control on 2022-12-02

View Document

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

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

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

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/05/153 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/04/1427 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/05/1220 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

19/05/1219 May 2012 REGISTERED OFFICE CHANGED ON 19/05/2012 FROM BLAIR HOUSE KINMUCK INVERURIE ABERDEENSHIRE AB51 0LY SCOTLAND

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH REYNOLDS / 19/05/2012

View Document

19/05/1219 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH REYNOLDS / 19/05/2012

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOMINIC REYNOLDS / 19/05/2012

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOMINIC REYNOLDS / 26/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH REYNOLDS / 26/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0811 December 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY SUSAN LOW

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN LOW

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MRS SUSAN ELIZABETH REYNOLDS

View Document

11/12/0811 December 2008 SECRETARY APPOINTED MRS SUSAN ELIZABETH REYNOLDS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM BLAIR HOUSE KINMUCK INVERURIE ABERDEENSHIRE AB51 0LY

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK REYNOLDS / 06/06/2008

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 21 FOREST ROAD KINTORE ABERDEENSHIRE AB51 0XG

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

26/04/0726 April 2007 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