DOUBLE TEE PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-10-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-10-31 |
31/08/2331 August 2023 | Registered office address changed from C/O C/O Arch Accountancy Ltd 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE to Stuart House-East Wing St. Johns Street Peterborough PE1 5DD on 2023-08-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Total exemption full accounts made up to 2021-10-31 |
07/12/217 December 2021 | Registration of charge 074064440001, created on 2021-12-02 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-08 with updates |
22/11/2122 November 2021 | Notification of Taiwo Oyedele as a person with significant control on 2019-11-01 |
22/11/2122 November 2021 | Cessation of Nusi Holdings Limited as a person with significant control on 2019-11-01 |
22/11/2122 November 2021 | Notification of Taofik Oyedele as a person with significant control on 2019-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/08/1920 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
01/11/181 November 2018 | DISS40 (DISS40(SOAD)) |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | FIRST GAZETTE |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
01/11/171 November 2017 | CESSATION OF TAOFIK GBENGA OYEDELE AS A PSC |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUSI HOLDINGS LIMITED |
01/11/171 November 2017 | CESSATION OF TAIWO ADEJOKE OYEDELE AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/10/1314 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
14/10/1314 October 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY LTD / 01/10/2013 |
18/10/1218 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
18/10/1218 October 2012 | CORPORATE SECRETARY APPOINTED ARCH ACCOUNTANCY LTD |
17/10/1217 October 2012 | APPOINTMENT TERMINATED, SECRETARY ARCH ACCOUNTANCY |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O ARCH ACCOUNTANCY 36 PHILLIPS COURT, WATER STREET STAMFORD PE9 2EE UNITED KINGDOM |
13/10/1013 October 2010 | 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