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
|
|