-
DOODLEBAR LIMITED - 60 Druid Street, London, SE1 2EZ, United Kingdom
Company Information
- Company registration number
- 06932801
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 60 Druid Street
- London
- SE1 2EZ
- United Kingdom 60 Druid Street, London, SE1 2EZ, United Kingdom UK
Management
- Managing Directors
- BARBE, Vincent Claude
- Company secretaries
- CASSANDRO, Kevin
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-12
- Age Of Company 2009-06-12 15 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- -
- -
- Mr Vincent Claude Barbe
- Mr Kevin Francis Cassandro
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-07-24
- Last Date: 2021-07-10
-
DOODLEBAR LIMITED Company Description
- DOODLEBAR LIMITED is a ltd registered in United Kingdom with the Company reg no 06932801. Its current trading status is "live". It was registered 2009-06-12. It has declared SIC or NACE codes as "56302". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at 60 Druid Street .
Get DOODLEBAR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Doodlebar Limited - 60 Druid Street, London, SE1 2EZ, United Kingdom
- 2009-06-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DOODLEBAR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
cessation-of-a-person-with-significant-control (2021-08-13) - PSC07
-
notification-of-a-person-with-significant-control (2021-08-13) - PSC01
-
confirmation-statement-with-updates (2021-08-19) - CS01
-
gazette-notice-compulsory (2021-11-30) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
-
gazette-filings-brought-up-to-date (2021-12-01) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2021-01-09) - AA
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-09-10) - AP03
-
termination-director-company-with-name-termination-date (2020-09-10) - TM01
-
termination-secretary-company-with-name-termination-date (2020-09-10) - TM02
-
confirmation-statement-with-updates (2020-08-19) - CS01
-
termination-secretary-company-with-name-termination-date (2020-07-12) - TM02
-
appoint-person-secretary-company-with-name-date (2020-07-12) - AP03
-
appoint-person-director-company-with-name-date (2020-09-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-10) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-07-15) - CS01
-
change-person-director-company-with-change-date (2019-07-15) - CH01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-03-26) - AP03
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
confirmation-statement-with-updates (2018-07-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-23) - MR01
-
termination-secretary-company-with-name-termination-date (2018-03-26) - TM02
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-18) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2017-09-13) - AA
-
cessation-of-a-person-with-significant-control (2017-07-18) - PSC07
-
confirmation-statement-with-updates (2017-07-18) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-10) - AA
-
termination-director-company-with-name-termination-date (2016-10-10) - TM01
-
appoint-person-director-company-with-name-date (2016-10-10) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01
-
change-person-director-company-with-change-date (2015-08-07) - CH01
-
appoint-person-director-company-with-name-date (2015-08-07) - AP01
-
capital-alter-shares-subdivision (2015-03-04) - SH02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-11) - AR01
-
capital-allotment-shares (2013-01-07) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-26) - AA
-
appoint-person-secretary-company-with-name (2012-12-21) - AP03
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-10-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-09) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-17) - AR01
-
change-person-director-company-with-change-date (2010-03-22) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-06-12) - NEWINC