CHRIS DOBSON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Registered office address changed from C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS United Kingdom to C/O Sloane & Co, Office 015 30 Great Guildford Street Borough London SE1 0HS on 2025-04-07

View Document

04/04/254 April 2025 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS on 2025-04-04

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/06/2415 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Director's details changed for Mr Christopher Charles Dobson on 2023-02-27

View Document

06/03/236 March 2023 Change of details for Mr Christopher Charles Dobson as a person with significant control on 2023-02-27

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

11/01/2111 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED / 08/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/01/208 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES DOBSON / 02/12/2018

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES DOBSON / 02/12/2018

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058975320001

View Document

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES DOBSON / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES DOBSON / 13/07/2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1126 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES DOBSON / 07/08/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES DOBSON / 07/08/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED / 07/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES DOBSON / 07/08/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOBSON / 15/05/2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 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