DOUBLE UNDERSCORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from South Barn Little Hampden Great Missenden HP16 9PS England to 63 Elm Hatch Westfield Park Pinner HA5 4JL on 2023-10-17

View Document

17/10/2317 October 2023 Termination of appointment of Ewart Holloway as a secretary on 2023-10-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Change of details for Mr Jamie Michael Milnes as a person with significant control on 2021-10-10

View Document

12/10/2112 October 2021 Change of details for Mr Jamie Michael Milnes as a person with significant control on 2021-10-10

View Document

12/10/2112 October 2021 Change of details for Mr Jamie Michael Milnes as a person with significant control on 2021-10-10

View Document

10/10/2110 October 2021 Director's details changed for Mr Jamie Michael Milnes on 2021-10-10

View Document

10/10/2110 October 2021 Change of details for Mr Jamie Michael Milnes as a person with significant control on 2021-10-10

View Document

10/10/2110 October 2021 Director's details changed for Mr Jamie Michael Milnes on 2021-10-10

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

05/10/215 October 2021 Registered office address changed from The Gables Market Square Princes Risborough Buckinghamshire HP27 0AN to South Barn Little Hampden Great Missenden HP16 9PS on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 COMPANY NAME CHANGED MILNES DESIGN LIMITED CERTIFICATE ISSUED ON 08/08/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EWART HOLLOWAY / 01/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EWART HOLLOWAY / 05/04/2013

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MILNES / 01/10/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EWART HOLLOWAY / 01/10/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MILNES / 02/10/2009

View Document

29/07/0929 July 2009 SECRETARY APPOINTED EWART HOLLOWAY

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 6 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL JEFFRIES

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JEFFRIES / 09/11/2007

View Document

17/10/0817 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 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