DOUBLEEDGE PROFESSIONAL SERVICES LTD

05977863
1 FINSBURY AVENUE LONDON UNITED KINGDOM EC2M 2PF

Documents

Documents
Date Category Description Pages
25 Jul 2024 resolution Resolution 1 Buy now
22 Jul 2024 incorporation Memorandum Articles 14 Buy now
23 May 2024 officers Termination of appointment of director (Andrew Neil Marshall) 1 Buy now
23 May 2024 mortgage Registration of a charge 18 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2024 accounts Annual Accounts 15 Buy now
08 Dec 2023 mortgage Registration of a charge 65 Buy now
05 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2023 mortgage Registration of a charge 71 Buy now
29 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2023 officers Termination of appointment of director (Steve Carl Burges) 1 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 15 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 14 Buy now
28 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2021 officers Change of particulars for director (Mr Andrew Neil Marshall) 2 Buy now
27 Sep 2021 officers Change of particulars for director (Mr Michael Andrew Ing) 2 Buy now
24 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2021 mortgage Registration of a charge 57 Buy now
08 Feb 2021 accounts Annual Accounts 11 Buy now
18 Dec 2020 address Change Sail Address Company With New Address 1 Buy now
17 Nov 2020 resolution Resolution 3 Buy now
17 Nov 2020 incorporation Memorandum Articles 38 Buy now
19 Oct 2020 mortgage Registration of a charge 27 Buy now
11 Aug 2020 resolution Resolution 1 Buy now
11 Aug 2020 incorporation Memorandum Articles 38 Buy now
11 Aug 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Jul 2020 mortgage Registration of a charge 14 Buy now
27 Jul 2020 officers Appointment of director (Mr Andrew Neil Marshall) 2 Buy now
27 Jul 2020 officers Appointment of director (Mr Michael Andrew Ing) 2 Buy now
27 Jul 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2020 officers Termination of appointment of director (Alex James) 1 Buy now
27 Jul 2020 officers Termination of appointment of secretary (Steve Burges) 1 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 capital Notice of cancellation of shares 6 Buy now
25 Jun 2020 miscellaneous Second filing of Confirmation Statement dated 26/05/2018 6 Buy now
25 Jun 2020 miscellaneous Second filing of Confirmation Statement dated 26/05/2017 6 Buy now
29 May 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
27 May 2020 officers Change of particulars for director (Mr Alex James) 2 Buy now
27 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2019 accounts Annual Accounts 12 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2019 accounts Annual Accounts 11 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Apr 2018 capital Return of purchase of own shares 3 Buy now
09 Apr 2018 officers Termination of appointment of director (Keith Weaver) 1 Buy now
26 Mar 2018 capital Notice of cancellation of shares 6 Buy now
28 Feb 2018 mortgage Registration of a charge 22 Buy now
01 Nov 2017 accounts Annual Accounts 9 Buy now
10 Aug 2017 capital Return of purchase of own shares 3 Buy now
04 Jul 2017 resolution Resolution 2 Buy now
08 Jun 2017 officers Change of particulars for director 2 Buy now
07 Jun 2017 officers Change of particulars for director (Mr Alex James) 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Jun 2017 officers Change of particulars for director (Keith Weaver) 2 Buy now
07 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2016 accounts Annual Accounts 7 Buy now
02 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 May 2016 annual-return Annual Return 6 Buy now
13 Nov 2015 annual-return Annual Return 6 Buy now
12 Nov 2015 capital Return of Allotment of shares 3 Buy now
21 Sep 2015 accounts Annual Accounts 7 Buy now
28 Jan 2015 accounts Annual Accounts 7 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2014 annual-return Annual Return 6 Buy now
20 Nov 2014 officers Change of particulars for director (Steve Carl Burges) 2 Buy now
06 Nov 2013 accounts Annual Accounts 7 Buy now
01 Nov 2013 annual-return Annual Return 6 Buy now
28 Feb 2013 officers Appointment of director (Stephen Carl Burges) 3 Buy now
16 Jan 2013 accounts Annual Accounts 7 Buy now
06 Dec 2012 annual-return Annual Return 5 Buy now
04 Dec 2012 officers Change of particulars for secretary (Steve Burges) 2 Buy now
19 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2012 officers Appointment of secretary (Steve Burges) 3 Buy now
19 Oct 2012 officers Termination of appointment of secretary (Vishal Patani) 2 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
24 Nov 2011 annual-return Annual Return 5 Buy now
24 Nov 2011 officers Change of particulars for director (Mr Alex James) 2 Buy now
20 Nov 2011 officers Termination of appointment of secretary (Vishal Patani) 1 Buy now
08 Nov 2011 accounts Amended Accounts 12 Buy now
05 Apr 2011 accounts Annual Accounts 12 Buy now
23 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now