DOUBLE TEE PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/12/217 December 2021 Registration of charge 074064440001, created on 2021-12-02

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

22/11/2122 November 2021 Notification of Taiwo Oyedele as a person with significant control on 2019-11-01

View Document

22/11/2122 November 2021 Cessation of Nusi Holdings Limited as a person with significant control on 2019-11-01

View Document

22/11/2122 November 2021 Notification of Taofik Oyedele as a person with significant control on 2019-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

01/11/181 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

01/11/171 November 2017 CESSATION OF TAOFIK GBENGA OYEDELE AS A PSC

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUSI HOLDINGS LIMITED

View Document

01/11/171 November 2017 CESSATION OF TAIWO ADEJOKE OYEDELE AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY LTD / 01/10/2013

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 CORPORATE SECRETARY APPOINTED ARCH ACCOUNTANCY LTD

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY ARCH ACCOUNTANCY

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

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

View Document

13/10/1013 October 2010 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