London
EC4A 4AB
LLP Member Name | Mrs Clemency Mary Doxey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
LLP Designated Member Name | Double Dagger Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2012(same day as company formation) |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £326,789 |
Net Worth | £167,433 |
Cash | £15,082 |
Current Liabilities | £16,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
15 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
4 April 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
4 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
12 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 August 2017 | Notification of Paul Laurent Evers Doxey as a person with significant control on 5 June 2017 (2 pages) |
25 August 2017 | Notification of Paul Laurent Evers Doxey as a person with significant control on 5 June 2017 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Clemency Mary Doxey as a person with significant control on 5 June 2017 (2 pages) |
24 August 2017 | Notification of Clemency Mary Doxey as a person with significant control on 5 June 2017 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
17 June 2016 | Annual return made up to 29 May 2016 (4 pages) |
17 June 2016 | Member's details changed for Dagger Forensics Limited on 31 January 2013 (1 page) |
17 June 2016 | Annual return made up to 29 May 2016 (4 pages) |
17 June 2016 | Member's details changed for Dagger Forensics Limited on 31 January 2013 (1 page) |
17 June 2016 | Member's details changed for Double Dagger Limited on 1 March 2016 (1 page) |
17 June 2016 | Member's details changed for Double Dagger Limited on 1 March 2016 (1 page) |
16 June 2016 | Member's details changed for Mrs Clemency Mary Doxey on 1 March 2016 (2 pages) |
16 June 2016 | Member's details changed for Mrs Clemency Mary Doxey on 1 March 2016 (2 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Annual return made up to 29 May 2015 (4 pages) |
21 July 2015 | Annual return made up to 29 May 2015 (4 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
26 June 2014 | Annual return made up to 29 May 2014 (4 pages) |
26 June 2014 | Annual return made up to 29 May 2014 (4 pages) |
15 April 2014 | Appointment of Mrs Clemency Mary Doxey as a member (2 pages) |
15 April 2014 | Appointment of Mrs Clemency Mary Doxey as a member (2 pages) |
18 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 18 March 2014 (1 page) |
18 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
18 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
28 June 2013 | Annual return made up to 29 May 2013 (3 pages) |
28 June 2013 | Annual return made up to 29 May 2013 (3 pages) |
24 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
24 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
31 January 2013 | Company name changed doxey forensics LLP\certificate issued on 31/01/13
|
31 January 2013 | Company name changed doxey forensics LLP\certificate issued on 31/01/13
|
29 May 2012 | Incorporation of a limited liability partnership (5 pages) |
29 May 2012 | Incorporation of a limited liability partnership (5 pages) |