DOTHINKDO LTD.
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Registered office address changed from 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA to 85 Great Portland Street Great Portland Street London W1W 7LT on 2025-08-14 |
14/08/2514 August 2025 New | Appointment of Mr James Kendall as a secretary on 2025-08-13 |
12/05/2512 May 2025 | Total exemption full accounts made up to 2025-03-31 |
07/05/257 May 2025 | Satisfaction of charge 078620830001 in full |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-17 with updates |
11/06/2311 June 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/12/2226 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
16/12/2216 December 2022 | Change of details for Mr Glynne Steele as a person with significant control on 2022-11-28 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/12/2126 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/06/2029 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
05/12/185 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
23/08/1723 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/02/1610 February 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/02/1511 February 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/12/1327 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
25/07/1325 July 2013 | COMPANY NAME CHANGED SEACHANGE CREATIVE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 25/07/13 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/01/138 January 2013 | Annual return made up to 28 November 2012 with full list of shareholders |
29/08/1229 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNNE STEELE / 28/08/2012 |
03/08/123 August 2012 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 76 76 BACHELOR GARDENS HARROGATE HG1 3EA ENGLAND |
03/08/123 August 2012 | PREVSHO FROM 30/11/2012 TO 30/04/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/11/1128 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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