DOUBLE TAKE PROJECTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Registered office address changed from 28 Tennant Street Edinburgh EH6 5nd Scotland to 43 Craigleith Hill Edinburgh EH4 2EG on 2025-08-21 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
01/04/241 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Change of details for Mr. David John Mcconnachie as a person with significant control on 2023-03-29 |
03/04/233 April 2023 | Director's details changed for Mr David John Mcconnachie on 2023-03-29 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Change of details for Mr. David John Mcconnachie as a person with significant control on 2016-04-06 |
17/03/2317 March 2023 | Change of details for Mr. Steven Duncan Mcconnachie as a person with significant control on 2016-04-06 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Registered office address changed from 1 Rowallan Court Craigievar Wynd Edinburgh Midlothian EH12 8GG to 28 Tennant Street Edinburgh EH6 5nd on 2022-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Director's details changed for Mr Steven Duncan Mcconnachie on 2022-02-07 |
07/02/227 February 2022 | Director's details changed for Mr David John Mcconnachie on 2022-02-07 |
07/02/227 February 2022 | Change of details for Mr. David John Mcconnachie as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Change of details for Mr. Steven Duncan Mcconnachie as a person with significant control on 2022-02-07 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/07/185 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | DISS40 (DISS40(SOAD)) |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MCCONNACHIE |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DUNCAN MCCONNACHIE |
13/06/1713 June 2017 | FIRST GAZETTE |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/08/1329 August 2013 | COMPANY NAME CHANGED DUPLICITY DESIGN LTD CERTIFICATE ISSUED ON 29/08/13 |
15/03/1315 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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