- Company Overview for DOOPEY DESIGNS LIMITED (08937903)
- Filing history for DOOPEY DESIGNS LIMITED (08937903)
- People for DOOPEY DESIGNS LIMITED (08937903)
- More for DOOPEY DESIGNS LIMITED (08937903)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
22 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
01 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to The Old Bank 257 New Church Road Hove East Sussex BN3 4EL on 9 August 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Ms Kat Marie Berry on 6 April 2018 | |
06 Apr 2018 | PSC04 | Change of details for Miss Katherine Marie Berry as a person with significant control on 6 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
10 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
21 Aug 2015 | CH01 | Director's details changed for Ms Kat Marie Berry on 21 August 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
27 Jan 2015 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 27 January 2015 | |
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|