DOUBLE FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

02/04/252 April 2025 Current accounting period extended from 2025-06-30 to 2025-08-31

View Document

25/03/2525 March 2025 Full accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Change of details for Education Horizons Group (Uk) Ltd as a person with significant control on 2025-01-09

View Document

22/01/2522 January 2025 Appointment of Mrs Kayleigh Louise Wright as a director on 2025-01-09

View Document

21/01/2521 January 2025 Termination of appointment of Neil Thompson as a director on 2025-01-09

View Document

21/01/2521 January 2025 Termination of appointment of David Leonard Weickhardt as a director on 2025-01-09

View Document

21/01/2521 January 2025 Termination of appointment of Barry John Anns as a director on 2025-01-09

View Document

21/01/2521 January 2025 Satisfaction of charge 034917590005 in full

View Document

21/01/2521 January 2025 Appointment of Mr Roderick John Williams as a director on 2025-01-09

View Document

21/01/2521 January 2025 Registered office address changed from Suite 38, Yeovil Innovation Centre Barracks Close, Copse Road Yeovil Somerset BA22 8RN England to Building 3 3rd Floor, Building 3 st Paul's Place Sheffield S1 2JE on 2025-01-21

View Document

21/01/2521 January 2025 Satisfaction of charge 034917590004 in full

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-06-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/06/2425 June 2024 Appointment of Mr Neil Thompson as a director on 2024-01-22

View Document

25/06/2425 June 2024 Termination of appointment of Mark William Slattery as a director on 2024-01-22

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Accounts for a small company made up to 2022-06-30

View Document

27/02/2327 February 2023 Appointment of Mr Mark William Slattery as a director on 2023-02-08

View Document

27/02/2327 February 2023 Termination of appointment of Lara Ong as a director on 2023-02-08

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

27/10/2127 October 2021 Appointment of Ms Lara Ong as a director on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Brett Anthony Steven Owen as a director on 2021-10-27

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-06-30

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR BRETT ANTHONY STEVEN OWEN

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, SECRETARY NEERA SHAH

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAWSON

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHAN SCHONFELDT

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR DAVID LEONARD WEICKHARDT

View Document

02/02/212 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM SUITE 38, YEOVIL INNOVATION CENTRE BARRACKS CLOSE COPSE ROAD YEOVIL SOMERSET BA22 8RN ENGLAND

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 7 BROAD LANE UPPER BUCKLEBURY READING RG7 6QH ENGLAND

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM UNITS 3 & 4, ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON READING RG7 8AN ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 ALTER ARTICLES 15/05/2020

View Document

02/06/202 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

02/06/202 June 2020 ARTICLES OF ASSOCIATION

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034917590005

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN GABRIEL SCHONFELDT / 20/05/2020

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034917590004

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN ANNS / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWIN DAWSON / 20/05/2020

View Document

07/05/207 May 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY KIERAN MILLAR

View Document

06/05/206 May 2020 SECRETARY APPOINTED NEERA SHAH

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL RASTALL

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR KIERAN MILLAR

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

17/04/2017 April 2020 CESSATION OF PIERS DEREK DU PRÉ AS A PSC

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUCATION HORIZONS GROUP (UK) LTD

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR TIMOTHY EDWIN DAWSON

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR PIERS DU PRÉ

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR JOHAN GABRIEL SCHONFELDT

View Document

21/03/2021 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/03/2021 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/02/1911 February 2019 ARTICLES OF ASSOCIATION

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/11/1819 November 2018 ALTER ARTICLES 01/11/2018

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR PIERS DEREK DU PRÉ / 15/08/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR PIERS DEREK DU PRÉ

View Document

14/09/1714 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/177 September 2017 15/08/17 STATEMENT OF CAPITAL GBP 2

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM UNITS 3 & 4 CALLEVA PARK ALDERMASTON READING RG7 8AN ENGLAND

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM UNIT 3 VO TEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, DIRECTOR KIM HOLLAMBY

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN ANNS / 22/03/2013

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR PIERS DU PRE

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM HOLLAMBY / 22/03/2013

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR PAUL DANIEL RASTALL

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM HOLLAMBY / 31/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DEREK DU PRE / 31/12/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KIERAN THOMAS MILLAR / 31/12/2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR RICHARD ALLAN JONES

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR KIERAN THOMAS MILLAR

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR BARRY JOHN ANNS

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM HOLLAMBY / 01/10/2009

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY ELLIOTT

View Document

27/02/0927 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR KIM HOLLAMBY

View Document

20/02/0920 February 2009 COMPANY NAME CHANGED HEBRON UK LIMITED CERTIFICATE ISSUED ON 20/02/09

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

18/11/9818 November 1998 COMPANY NAME CHANGED PITCOMP 167 LIMITED CERTIFICATE ISSUED ON 19/11/98

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 47 CASTLE STREET READING RG1 7SR

View Document

13/01/9813 January 1998 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