DOUCEUR LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to 13 Arm and Sword Lane Old Hatfield Hertfordshire AL9 5EH on 2025-04-22

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

14/03/2514 March 2025 Director's details changed for Ms Sarah Helen Clark on 2025-03-14

View Document

14/03/2514 March 2025 Change of details for Mrs Sarah Helen Clark as a person with significant control on 2025-03-14

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Director's details changed for Ms Sarah Helen Clark on 2023-04-21

View Document

25/04/2325 April 2023 Director's details changed for Ms Sarah Helen Clark on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

21/04/2321 April 2023 Change of details for Mrs Sarah Helen Clark as a person with significant control on 2023-04-21

View Document

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

View Accounts

11/01/2311 January 2023 Certificate of change of name

View Document

11/01/2311 January 2023 Change of name notice

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Change of name notice

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

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

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH HELEN CLARK / 26/03/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH HELEN CLARK / 19/03/2019

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 14 SANDPITS ROAD RICHMOND SURREY TW10 7DT

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH HELEN CLARK / 28/04/2015

View Document

28/04/1528 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

15/04/1415 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 SAIL ADDRESS CREATED

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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