DOUBLE A GROUP PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Accounts for a small company made up to 2023-06-30

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

05/12/235 December 2023 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

06/09/236 September 2023 Satisfaction of charge 089387500003 in full

View Document

06/09/236 September 2023 Satisfaction of charge 089387500002 in full

View Document

05/09/235 September 2023 Satisfaction of charge 089387500001 in full

View Document

04/07/234 July 2023 Termination of appointment of Mahendra Patel as a secretary on 2023-06-27

View Document

04/07/234 July 2023 Appointment of Mr Panayi Georgiou as a secretary on 2023-06-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / DOUBLE A GROUP LTD / 06/09/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / DOUBLE A GROUP LTD / 06/09/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM THE HIVE CAMROSE AVENUE LONDON HA8 6AG

View Document

30/08/1930 August 2019 COMPANY NAME CHANGED WD1A LIMITED CERTIFICATE ISSUED ON 30/08/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/11/1812 November 2018 CESSATION OF AHL AMBER HOLDINGS AS A PSC

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUBLE A GROUP LTD

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW ADIE

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MR MAHENDRA PATEL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

19/01/1719 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/07/156 July 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/01/1529 January 2015 PREVSHO FROM 31/03/2015 TO 30/06/2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM NEW DERWENT HOUSE THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

13/06/1413 June 2014 SECRETARY APPOINTED MR ANDREW ADIE

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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