DOUBLE NOIRE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

04/04/254 April 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

25/06/2425 June 2024 Change of details for Mr Nicholaus Peer Edmund Evans as a person with significant control on 2023-06-29

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

25/06/2425 June 2024 Cessation of Amy Florence Ramage as a person with significant control on 2023-06-29

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Cancellation of shares. Statement of capital on 2023-06-29

View Document

12/07/2312 July 2023 Purchase of own shares.

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

18/06/2118 June 2021 Director's details changed for Mrs Amy Florence Ramage on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mrs Amy Florence Ramage as a person with significant control on 2021-06-18

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAUS PEER EDMUND EVANS / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY FLORENCE RAMAGE / 20/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY FLORENCE RAMAGE / 11/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MISS AMY FLORENCE RAMAGE / 11/06/2018

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY FLORENCE RAMAGE

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAUS PEER EDMUND EVANS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM FIRST FLOOR, 4 DENMAN STREET LONDON W1D 7HD UNITED KINGDOM

View Document

08/06/168 June 2016 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