DOUBLE IDENTITY LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

20/04/1620 April 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
10 A RUSH HILL ROAD
LONDON
SW11 5NW

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GABRIEL TSIATTALOU / 01/02/2016

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
26 CHILWORTH STREET
LONDON
W2 6DT

View Document

26/02/1526 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY GEORGINA BARTLETT

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BARTLETT

View Document

27/02/1327 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/04/1225 April 2012 14/01/12 FULL LIST AMEND

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR PAUL GABRIEL TSIATTALOU

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TSIATTALOU

View Document

09/02/129 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 2

View Document

22/02/1022 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 26 CHILWORTH STREET, LONDON, W2 6DH

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 346 GLOSSOP ROAD, SHEFFIELD, SOUTH YORKSHIRE S10 2HW

View Document

07/03/017 March 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 COMPANY NAME CHANGED H S SEVEN LIMITED CERTIFICATE ISSUED ON 03/03/00

View Document

14/01/0014 January 2000 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