DOOZZA LTD

Company Documents

DateDescription
11/04/2511 April 2025 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 2025-04-11

View Document

01/03/251 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

01/03/251 March 2025 Register inspection address has been changed to 1 Meadoway Longton Preston PR4 5BB

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Appointment of Mr Kristian John Rae as a director on 2024-02-29

View Document

24/01/2424 January 2024 Registered office address changed from 1 Meadoway Meadoway Longton Preston PR4 5BB England to 83 Ducie Street Manchester M1 2JQ on 2024-01-24

View Document

07/12/237 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

25/04/2025 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR O'NEIL WILIAMSON

View Document

06/08/196 August 2019 COMPANY NAME CHANGED AC4S UK LTD CERTIFICATE ISSUED ON 06/08/19

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 1 MEADOWAY MEADOWAY LONGTON PRESTON PR4 5BB ENGLAND

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR O'NEIL HARVEY WILIAMSON

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM C/O JAMES RAE 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARVEY TIMOTHY RAE / 07/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES HARVEY TIMOTHY RAE / 07/05/2019

View Document

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

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 COMPANY NAME CHANGED AFTER CARE FOR SECURITY LIMITED CERTIFICATE ISSUED ON 20/09/18

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY SABRINA DUHANEY

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR JAMES HARVEY TIMOTHY RAE

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR SABRINA DUHANEY

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1415 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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