DOUBLE CLICK DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Notification of Mark Barton as a person with significant control on 2023-02-06

View Document

10/03/2310 March 2023 Withdrawal of a person with significant control statement on 2023-03-10

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

06/02/236 February 2023 Registered office address changed from Mcmillan House 6 Wolfreton Drive Anlaby Hull HU10 7BY England to F6 the Bloc, 38 Springfield Way Anlaby Hull HU10 6RJ on 2023-02-06

View Document

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

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

01/07/211 July 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

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY ANITA COOPER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENSON

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 2-12 NEW CLEVELAND STREET HULL HU8 7EX ENGLAND

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/04/1811 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA COOPER / 01/04/2018

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/10/1730 October 2017 SECRETARY APPOINTED MRS ANITA COOPER

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM LINDEN HOUSE CONVENT LANE HULL EAST YORKSHIRE HU3 2NT ENGLAND

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN REVILL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY PAUL STEVENSON

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

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

View Accounts

13/01/1613 January 2016 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