DOUBLE 6 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Director's details changed for Mr Anthony Patrick Byrne on 2025-08-12 |
29/05/2529 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
10/02/2510 February 2025 | Change of share class name or designation |
10/02/2510 February 2025 | Particulars of variation of rights attached to shares |
10/02/2510 February 2025 | Resolutions |
10/02/2510 February 2025 | Resolutions |
07/02/257 February 2025 | Change of share class name or designation |
07/02/257 February 2025 | Change of details for Mr James Spencer Gooch as a person with significant control on 2025-02-05 |
07/02/257 February 2025 | Particulars of variation of rights attached to shares |
28/01/2528 January 2025 | Appointment of Mr Anthony Patrick Byrne as a director on 2025-01-24 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with updates |
22/05/2322 May 2023 | Change of details for Mr James Spencer Gooch as a person with significant control on 2023-04-13 |
09/05/239 May 2023 | Total exemption full accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to Somerford House 23 Sunnymill Drive Sandbach Cheshire CW11 4NA on 2023-04-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES SPENCER GOOCH / 27/02/2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER GOOCH / 27/02/2018 |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM C/O MITTEN CLARKE LIMITED THE GLADES FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM |
13/04/1213 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
18/11/1018 November 2010 | REGISTERED OFFICE CHANGED ON 18/11/2010 FROM C/O MITTEN CLARKE LIMITED FESTIVAL WAY FESTIVAL PARK, STOKE ON TRENT STAFFORDSHIRE ST1 5TQ |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER GOOCH / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/08/0928 August 2009 | APPOINTMENT TERMINATED SECRETARY THOMAS BURTON |
24/02/0924 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 3 RIDGE HOUSE RIDGE HOUSE DRIVE,FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SJ |
30/08/0630 August 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/03/0418 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/03/0312 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
25/01/0325 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
11/03/0211 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
13/03/0113 March 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
08/01/018 January 2001 | REGISTERED OFFICE CHANGED ON 08/01/01 FROM: FOURTH FLOOR,BROOK HOUSE 77 FOUNTAIN STREET, MANCHESTER LANCASHIRE M2 2EE |
04/05/004 May 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/00 |
04/05/004 May 2000 | SECRETARY RESIGNED |
04/05/004 May 2000 | DIRECTOR RESIGNED |
04/05/004 May 2000 | NEW DIRECTOR APPOINTED |
04/05/004 May 2000 | NEW SECRETARY APPOINTED |
04/05/004 May 2000 | NC INC ALREADY ADJUSTED 26/04/00 |
04/05/004 May 2000 | £ NC 100/1000 26/04/0 |
07/04/007 April 2000 | COMPANY NAME CHANGED MARPLACE (NUMBER 489) LIMITED CERTIFICATE ISSUED ON 10/04/00 |
24/02/0024 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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