DOUBLEDOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUELITE GRAPHICS LTD

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR STEVEN DESMOND AVERY

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS LORRAINE KAY AVERY

View Document

20/06/1820 June 2018 CESSATION OF ANTHONY STEWART BROTHERS AS A PSC

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY MARY BROTHERS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROTHERS

View Document

20/06/1820 June 2018 CESSATION OF MARY PAULINE BROTHERS AS A PSC

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 16 QUEEN SQUARE BRISTOL BS1 4NT UNITED KINGDOM

View Document

27/02/1827 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART BROTHERS / 24/08/2012

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY PAULINE BROTHERS / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART BROTHERS / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART BROTHERS / 22/03/2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

08/09/088 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/068 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: BLENHEIM HOUSE 120 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1AU

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: STUDIO 21 WILBURY GROVE HOVE BN3 3JQ

View Document

13/10/0013 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: STUDIO 21 WILBURY GROVE HOVE EAST SUSSEX BN3 3JQ

View Document

28/02/9628 February 1996 AUDITOR'S RESIGNATION

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 77 HOVE PARK ROAD HOVE BN3 6LL

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM: 77 HOVE PARK ROAD HOVE EAST SUSSEX BN3 6LL

View Document

24/09/9324 September 1993 AUDITOR'S RESIGNATION

View Document

27/08/9327 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM: 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: 26 GLOUCESTER PLACE BRIGHTON EAST SUSSEX BN1 4AA

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 SECRETARY RESIGNED

View Document

28/02/9128 February 1991 NEW SECRETARY APPOINTED

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/09/9010 September 1990 ALTER MEM AND ARTS 03/09/90

View Document

07/09/907 September 1990 £ NC 1000/3000 03/09/90

View Document

07/09/907 September 1990 NC INC ALREADY ADJUSTED 03/09/90

View Document

24/08/9024 August 1990 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