DOUBLE8 DOUBLE8 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Director's details changed for Mr Richard Timothy Styles on 2024-12-13

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

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

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Termination of appointment of Stuart Mcguire as a director on 2021-06-07

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

14/06/2114 June 2021 Notification of Richard Timothy Styles as a person with significant control on 2021-06-07

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/10/1828 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 13/12/17 STATEMENT OF CAPITAL GBP 612926

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 27/04/17 STATEMENT OF CAPITAL GBP 5620.33

View Document

16/06/1716 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 4745.79

View Document

02/06/172 June 2017 DIRECTOR APPOINTED STUART MCGUIRE

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED STUART MCGUIRE

View Document

29/04/1729 April 2017 30/09/16 STATEMENT OF CAPITAL GBP 4745.79

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN BELL

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 30/09/15 STATEMENT OF CAPITAL GBP 4440.91

View Document

16/02/1616 February 2016 24/06/15 STATEMENT OF CAPITAL GBP 4345.39

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 SECOND FILING WITH MUD 30/06/14 FOR FORM AR01

View Document

25/02/1525 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY STYLES / 17/11/2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 23A LACY ROAD PUTNEY LONDON SW15 1NH

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MORRIS BELL / 17/11/2014

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA SHARPLES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR SHULA CLARKE

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

04/03/144 March 2014 24/02/14 STATEMENT OF CAPITAL GBP 4001.43

View Document

27/02/1427 February 2014 28/11/13 STATEMENT OF CAPITAL GBP 2067.43

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY STYLES / 06/08/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA ANN SHARPLES / 01/08/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MORRIS BELL / 01/08/2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR RICHARD TIMOTHY STYLES

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR ALLAN MORRIS BELL

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MS BARBARA ANN SHARPLES

View Document

14/08/1314 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/08/1311 August 2013 DIRECTOR APPOINTED MS BARBARA ANN SHARPLES

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR ALLAN MORRIS BELL

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR RICHARD TIMOTHY STYLES

View Document

06/08/136 August 2013 24/05/13 STATEMENT OF CAPITAL GBP 1791.43

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA DILLON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 22/10/12 STATEMENT OF CAPITAL GBP 1112.03

View Document

28/03/1328 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 1377.43

View Document

28/03/1328 March 2013 05/02/13 STATEMENT OF CAPITAL GBP 1324.35

View Document

28/03/1328 March 2013 31/01/13 STATEMENT OF CAPITAL GBP 1271.27

View Document

28/03/1328 March 2013 20/12/12 STATEMENT OF CAPITAL GBP 1218.19

View Document

28/03/1328 March 2013 29/11/12 STATEMENT OF CAPITAL GBP 1165.11

View Document

28/03/1328 March 2013 25/09/12 STATEMENT OF CAPITAL GBP 1058.95

View Document

28/03/1328 March 2013 17/08/12 STATEMENT OF CAPITAL GBP 1005.87

View Document

28/03/1328 March 2013 27/07/12 STATEMENT OF CAPITAL GBP 952.79

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHULA CLARKE / 11/03/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CLARKE / 11/03/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 22/06/12 STATEMENT OF CAPITAL GBP 899.71

View Document

17/08/1217 August 2012 04/04/12 STATEMENT OF CAPITAL GBP 824.45

View Document

17/08/1217 August 2012 31/05/12 STATEMENT OF CAPITAL GBP 874.69

View Document

17/08/1217 August 2012 08/05/12 STATEMENT OF CAPITAL GBP 849.67

View Document

17/08/1217 August 2012 20/04/12 STATEMENT OF CAPITAL GBP 824.65

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 24/02/12 STATEMENT OF CAPITAL GBP 799.63

View Document

16/03/1216 March 2012 SECOND FILING FOR FORM SH01

View Document

21/02/1221 February 2012 17/11/11 STATEMENT OF CAPITAL GBP 712.05

View Document

21/02/1221 February 2012 16/01/12 STATEMENT OF CAPITAL GBP 774.61

View Document

21/02/1221 February 2012 02/12/11 STATEMENT OF CAPITAL GBP 749.59

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHULA CLARKE / 03/06/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CLARKE / 03/06/2011

View Document

03/05/113 May 2011 DIRECTOR APPOINTED REBECCA JULIE DILLON

View Document

19/04/1119 April 2011 SUB-DIVISION 07/04/11

View Document

19/04/1119 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 280400

View Document

12/04/1112 April 2011 ADOPT ARTICLES 07/04/2011

View Document

06/10/106 October 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

30/06/1030 June 2010 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