ALEX METCALFE DOP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

09/04/249 April 2024 Secretary's details changed for Mr Alexander Christoph Robert Metcalfe on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mrs Pamela Janette Metcalfe on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Alexander Christoph Robert Metcalfe on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Alexander Christoph Robert Metcalfe on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mr Alexander Christoph Robert Metcalfe as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mrs Pamela Janette Metcalfe as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mrs Pamela Janette Metcalfe on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-31

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPH ROBERT METCALFE / 18/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JANETTE METCALFE / 18/05/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM SUITE 2 RAUTER HOUSE SYBRON WAY JARVIS BROOK CROWBOROUGH EAST SUSSEX TN6 3DZ UNITED KINGDOM

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

17/06/1617 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 11/04/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 COMPANY NAME CHANGED UPSIDE DOWN PROMOS LIMITED CERTIFICATE ISSUED ON 09/06/14

View Document

07/05/147 May 2014 11/04/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 08/04/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 08/04/11 NO CHANGES

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

04/10/084 October 2008 COMPANY NAME CHANGED ZEALOUS RETAIL LIMITED CERTIFICATE ISSUED ON 06/10/08

View Document

03/10/083 October 2008 SECRETARY APPOINTED MR ALEXANDER CHRISTOPH ROBERT METCALFE

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY DENIS LUNN

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR ALEXANDER CHRISTOPH ROBERT METCALFE

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MRS PAMELA JANETTE METCALFE

View Document

26/06/0826 June 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MRS ELIZABETH LOGAN

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE GOOD

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company