DOUBT MANAGEMENT LIMITED

Company Documents

DateDescription
17/10/1917 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 APPLICATION FOR STRIKING-OFF

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BAINBRIDGE

View Document

23/03/1523 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 SECRETARY APPOINTED MS JENNIFER HILLARD

View Document

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

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 36 TUDOR GROVE GILLINGHAM KENT ME8 9AF UNITED KINGDOM

View Document

15/05/1415 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

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

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MR DAVID PHILIP BAINBRIDGE

View Document

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

View Accounts

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM CHANCELLOR COTTAGE 46 HOLWAY ROAD SHERINGHAM NORFOLK NR26 8HR

View Document

25/03/1325 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIN BAINBRIDGE / 13/03/2013

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY DARLA GREENE

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIN BAINBRIDGE / 15/03/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DARLA GREENE-BAINBRIDGE / 14/07/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DARLA GREENE / 14/07/2008

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARIN BAINBRIDGE / 14/07/2008

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM FLAT 3 35 PRINCE OF WALES ROAD CROMER NORFOLK NR27 9HS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 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