DOUBREE.COM 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 Confirmation statement made on 2024-12-15 with no updates

View Document

22/09/2422 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM C/O HOLMESDALE 15 MARDEN ROAD STAPLEHURST TONBRIDGE KENT TN12 0NF

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HEALY / 01/11/2013

View Document

04/02/144 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BERGSON / 01/07/2012

View Document

28/01/1328 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/01/128 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 SAIL ADDRESS CREATED

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HEALY / 07/01/2012

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM C/O C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ

View Document

08/01/128 January 2012 30/08/11 STATEMENT OF CAPITAL GBP 4

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HALL

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19HEATHMANS ROAD LONDON SW6 4TJ

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O HAGGARDS CROWTHER MATRIX STUDIOS 91 PETERBOROUGH ROAD LONDON SW6 3BU UNITED KINGDOM

View Document

18/01/1018 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN HALL / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HEALY / 01/10/2009

View Document

16/12/0816 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information