- Company Overview for DOUBLEPLAY III LIMITED (08604817)
- Filing history for DOUBLEPLAY III LIMITED (08604817)
- People for DOUBLEPLAY III LIMITED (08604817)
- Charges for DOUBLEPLAY III LIMITED (08604817)
- More for DOUBLEPLAY III LIMITED (08604817)
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) |
---|---|---|---|
04 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
04 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
29 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | TM01 | Termination of appointment of Shaun Gregory as a director on 5 February 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of Rupa Patel as a secretary on 6 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mrs Rupa Pravin Patel as a director on 6 February 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
10 Jan 2018 | AP03 | Appointment of Ms Rupa Patel as a secretary on 8 January 2018 | |
10 Jan 2018 | TM02 | Termination of appointment of Helen Shaw as a secretary on 8 January 2018 | |
17 Jul 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
24 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
20 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
20 Mar 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
09 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2016
|
|
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2016
|
|
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | AD01 | Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 | |
25 Nov 2016 | SH20 | Statement by Directors | |
25 Nov 2016 | SH19 |
Statement of capital on 25 November 2016
|
|
25 Nov 2016 | CAP-SS | Solvency Statement dated 24/11/16 | |
25 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | SH20 | Statement by Directors | |
23 Nov 2016 | SH19 |
Statement of capital on 23 November 2016
|
|
23 Nov 2016 | CAP-SS | Solvency Statement dated 22/11/16 |