Advanced company searchLink opens in new window

DOORDEALS LIMITED

Company number 06288058

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2025 CS01 Confirmation statement made on 20 June 2025 with updates
20 Jan 2025 AA Unaudited abridged accounts made up to 31 July 2024
26 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with updates
29 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
29 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 July 2022
23 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
18 Feb 2022 PSC04 Change of details for Mr Stephen John Naylor as a person with significant control on 18 February 2022
08 Dec 2021 AA Unaudited abridged accounts made up to 31 July 2021
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
10 Dec 2020 PSC04 Change of details for Mr Stephen John Naylor as a person with significant control on 15 May 2020
03 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
15 May 2020 CH03 Secretary's details changed for Miss Karen Yvette Collins on 15 May 2020
10 Feb 2020 AD01 Registered office address changed from Doordeals Ltd Doordeals Ltd Broombank Road Chesterfield S41 9QJ England to Doordeals Ltd Broombank Road Chesterfield S41 9QJ on 10 February 2020
10 Feb 2020 AD01 Registered office address changed from Unit 3 Soho Works Saxon Road Sheffield S8 0XY to Doordeals Ltd Doordeals Ltd Broombank Road Chesterfield S41 9QJ on 10 February 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
28 Nov 2019 AP03 Appointment of Miss Karen Yvette Collins as a secretary on 18 November 2019
28 Nov 2019 TM02 Termination of appointment of Susan Sykes as a secretary on 18 November 2019
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
02 Jul 2019 PSC04 Change of details for Mr Stephen John Naylor as a person with significant control on 9 April 2019
02 Jul 2019 CH01 Director's details changed for Mr Stephen John Naylor on 9 April 2019
21 Mar 2019 MR01 Registration of charge 062880580001, created on 18 March 2019
14 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates