DOUBLE 7 DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/10/2322 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

05/02/185 February 2018 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CAMPLING / 02/07/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

01/02/161 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/08/1511 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/09/1422 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM C/O ANOO LTD 16A MAIN RIDGE WEST BOSTON LINCOLNSHIRE PE21 6QQ ENGLAND

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/10/1013 October 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 20 SPAYNE ROAD BOSTON LINCOLNSHIRE PE21 6JP

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEWTON / 18/02/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 10 WORMGATE BOSTON LINCS PE21 6NP

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 16 BAULKINS DROVE, SUTTON ST. JAMES, SPALDING LINCOLNSHIRE PE12 0JX

View Document

22/01/0822 January 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


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