DO IT LIFE SOCIAL ENTERPRISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-04-11 with updates

View Document

29/07/2529 July 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 Compulsory strike-off action has been discontinued

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

05/12/245 December 2024 Notification of Gigi Technology Ltd as a person with significant control on 2024-04-15

View Document

15/10/2415 October 2024 Cessation of Lifetech Global Limited as a person with significant control on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/04/2427 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

19/10/2119 October 2021 Termination of appointment of Jamie Ward-Smith as a director on 2021-10-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period shortened from 2021-09-30 to 2021-06-30

View Document

13/01/2113 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM STUDIO 2 NECKINGER MILLS 162-164 ABBEY STREET LONDON SE1 2AN ENGLAND

View Document

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

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

02/11/182 November 2018 PREVEXT FROM 30/04/2018 TO 30/09/2018

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN HIRST

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANN HOLMAN

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED VIVO LIFE LIMITED CERTIFICATE ISSUED ON 24/04/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 CESSATION OF VIVO REWARDS LIMITED AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFETECH GLOBAL LIMITED

View Document

06/12/176 December 2017 29/11/2017

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM UNIT 2D09 SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN ENGLAND

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WARD-SMITH / 18/10/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 47-50 MARGARET STREET LONDON W1W 8SB UNITED KINGDOM

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR JULIAN MATTHEW HIRST

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED ANN HOLMAN

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR JAMIE WARD-SMITH

View Document

05/04/175 April 2017 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