DOUBLE P LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

10/02/2510 February 2025 Cessation of Wan Zhong Hui as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Cessation of Wan Nok Hui as a person with significant control on 2025-02-02

View Document

04/02/254 February 2025 Notification of Wan Nok Hui as a person with significant control on 2025-01-01

View Document

04/02/254 February 2025 Change of details for Miss Pak Lai Lau as a person with significant control on 2025-02-01

View Document

04/02/254 February 2025 Notification of Wan Zhong Hui as a person with significant control on 2025-02-01

View Document

29/12/2429 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Amended accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

18/02/2318 February 2023 Registered office address changed from 4 4 Fresson Close St Luke's Park Wickford Essex SS11 7NF United Kingdom to 4 Fresson Close St Luke's Park Wickford Essex SS11 7NF on 2023-02-18

View Document

18/02/2318 February 2023 Registered office address changed from 40 Running Well Runwell Wickford SS11 7GD United Kingdom to 4 4 Fresson Close St Luke's Park Wickford Essex SS11 7NF on 2023-02-18

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Change of details for Miss Pak Lai Lau as a person with significant control on 2020-03-30

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119071920003

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

27/01/2027 January 2020 CESSATION OF PETER GEORGE BINES AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BINES

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119071920002

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119071920001

View Document

27/03/1927 March 2019 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