DOUBLE DAGGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

13/01/2513 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LAURENT EVERS DOXEY

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEMENCY MARY DOXEY

View Document

24/08/1724 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 UNAUDITED ABRIDGED

View Document

16/06/1616 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED CLEMENCY MARY DOXEY

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

18/09/1318 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED DAGGER FORENSICS LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

29/01/1329 January 2013 CHANGE OF NAME 24/01/2013

View Document

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information