DOUBLE EDGE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Robert Michael Walker as a secretary on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Michael John Milnes Walker as a secretary on 2025-08-19

View Document

19/08/2519 August 2025 NewCessation of Michael John Milnes Walker as a person with significant control on 2025-08-19

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045934600004

View Document

25/11/1425 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/01/1318 January 2013 AUDITOR'S RESIGNATION

View Document

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 PREVEXT FROM 30/06/2012 TO 31/10/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WALKER / 22/11/2010

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/11/0923 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

08/06/098 June 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS STANGER

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MICHAEL JOHN MILNES WALKER

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT HEWETSON

View Document

17/12/0717 December 2007 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0612 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/11/0528 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 � NC 1000/10000 22/11/02

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 NC INC ALREADY ADJUSTED 22/11/02

View Document

18/11/0218 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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