DOUBLE O GLOBAL LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

02/01/242 January 2024 Registration of charge 105570670001, created on 2023-12-18

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-10 with updates

View Document

28/02/2328 February 2023 Registered office address changed from Unit 32a Atcham Business Park Atcham Shrewsbury SY4 4UG United Kingdom to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2023-02-28

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE UNITED KINGDOM

View Document

07/10/207 October 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

24/02/2024 February 2020 11/12/19 STATEMENT OF CAPITAL GBP 100

View Document

24/02/2024 February 2020 10/12/19 STATEMENT OF CAPITAL GBP 99

View Document

15/11/1915 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON OLLERTON / 12/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SIMON OLLERTON / 12/06/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW OLLERTON / 19/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SIMON OLLERTON / 11/01/2017

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON OLLERTON / 15/02/2018

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 2 LEGSHEATH COTTAGES LEGSHEATH LANE EAST GRINSTEAD RH19 4JN UNITED KINGDOM

View Document

07/02/187 February 2018 COMPANY NAME CHANGED NOMAD RIGS LTD CERTIFICATE ISSUED ON 07/02/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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